JOHN COLLINGE (CIVIL ENGINEERING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Registered office address changed from 3a Kent Mansions Brighton Road Worthing West Sussex BN11 3EH to 5 Dolphin Cottage West Buildings Worthing BN11 3BS on 2023-05-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

15/06/2015 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR LORRAINE WELLBORN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/11/1825 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW COLLINGE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/07/1619 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MISS LORRAINE ANN WELLBORN

View Document

30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 15 THE GREEN OLVESTON BRISTOL AVON BS35 4DN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 CURRSHO FROM 30/06/2015 TO 28/02/2015

View Document

16/07/1416 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW COLLINGE / 20/08/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW COLLINGE / 16/06/2010

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

21/01/1021 January 2010 Annual return made up to 16 June 2009 with full list of shareholders

View Document

02/12/092 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/10/0721 October 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 16/06/06; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: FLAT 1 15 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 106 RADFORD ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1LF

View Document

27/02/0227 February 2002 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

16/06/9816 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information