COLLISON BUILDING SERVICES LIMITED

Company Documents

DateDescription
30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE JOHN JAMES COLLISON / 01/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITCHIE JOHN JAMES COLLISON / 18/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LESLIE COLLISON / 18/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GEORGE COLLISON / 18/09/2010

View Document

07/06/107 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 122 SHOEBURY ROAD THORPE BAY ESSEX SS1 3RL

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company