COLNE CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Thomas Ulrich Walther on 2025-09-15

View Document

11/08/2511 August 2025 NewDirector's details changed for Thomas Ulrich Walther on 2025-07-09

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

17/08/2417 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2022-04-22

View Document

09/02/239 February 2023 Second filing of Confirmation Statement dated 2022-04-03

View Document

01/02/231 February 2023 Change of details for Mrs Christina Walther as a person with significant control on 2023-02-01

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

17/01/2317 January 2023 Notification of Christina Walther as a person with significant control on 2022-01-28

View Document

20/12/2220 December 2022 Cessation of Anthony John Walther as a person with significant control on 2022-01-28

View Document

20/12/2220 December 2022 Termination of appointment of Anthony John Walther as a director on 2022-01-28

View Document

19/12/2219 December 2022 Director's details changed for Shaun Lawson Fuller on 2022-04-21

View Document

03/12/223 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

22/09/2222 September 2022 Second filing of Confirmation Statement dated 2018-04-03

View Document

25/04/2225 April 2022 Director's details changed for Antony Noel Purdy on 2022-04-08

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

15/12/2015 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/09/196 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/12/1827 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 1 THE STREET, ELMSETT IPSWICH SUFFOLK IP7 6PA

View Document

28/11/1828 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ROWENA JANE MATHIAS / 28/11/2018

View Document

19/04/1819 April 2018 Confirmation statement made on 2018-04-03 with updates

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/12/1714 December 2017 DIRECTOR APPOINTED MRS CHRISTINA WALTHER

View Document

14/12/1714 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

09/05/169 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LAWSON FULLER / 01/04/2015

View Document

24/04/1524 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/05/146 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/06/1215 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ROWENA JANE MATHIAS / 20/04/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/07/113 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/06/113 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY NOEL PURDY / 03/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WALTHER / 03/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LAWSON FULLER / 03/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ULRICH WALTHER / 03/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FULLER / 06/05/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 05/04/08

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 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