C.W. COLLIER & SONS (1935) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

04/02/254 February 2025 Appointment of Miss Fiona Louise Woodall as a director on 2025-02-03

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CLIVE COLLIER / 21/06/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 CESSATION OF JASON CLIVE COLLIER AS A PSC

View Document

28/02/1828 February 2018 CESSATION OF CLIFFORD WARREN COLLIER AS A PSC

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIOLET GROUP HOLDINGS LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WARREN COLLIER / 01/05/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WARREN COLLIER / 01/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1220 December 2012 SECT 175 31/08/2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CLIVE COLLIER / 04/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WARREN COLLIER / 04/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WINSTON MARTIN COLLIER / 04/05/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 28 TEVILLE ROAD WORTHING WEST SUSSEX BN11 1UG

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 COMPANY NAME CHANGED COLLIERS THE HOME OF GOOD TASTE LIMITED CERTIFICATE ISSUED ON 20/11/90

View Document

08/05/908 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/06/881 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/11/864 November 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/01/8017 January 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information