PETER COLLINGS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Appointment of Mrs Hannah Collings as a secretary on 2024-04-24

View Document

30/04/2430 April 2024 Termination of appointment of A. Roden Ltd as a secretary on 2024-04-24

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK ENGLAND

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM THE BAWDSEY ROOM FELIXSTOWE FERRY GOLF CLUB FERRY ROAD FELIXSTOWE SUFFOLK IP11 9RY ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MRS HANNAH MAY MARGARET COLLINGS / 01/04/2020

View Document

06/11/196 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A RODEN LTD. / 25/10/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MAY MARGARET CANNELL COLLINGS / 25/10/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MRS HANNAH MAY MARGARET COLLINGS / 25/10/2019

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 18 THE BARTLET UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN ENGLAND

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 COMPANY NAME CHANGED BECCLES AIRSPORTS LIMITED CERTIFICATE ISSUED ON 21/08/19

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MRS HANNAH MAY MARGARET COLLINGS / 25/04/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

04/09/184 September 2018 CORPORATE SECRETARY APPOINTED A RODEN LTD.

View Document

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MAY MARGARET COLLINGS / 23/04/2018

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, SECRETARY A RODEN LTD.

View Document

18/06/1818 June 2018 COMPANY NAME CHANGED PETER COLLINGS LIMITED CERTIFICATE ISSUED ON 18/06/18

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER COLLINGS / 23/04/2018

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS HANNAH MAY MARGARET COLLINGS

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 2 SOUTHVIEW COTTAGES CHAPEL ROAD MUTFORD BECCLES SUFFOLK NR34 7UU UNITED KINGDOM

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH MAY MARGARET COLLINGS

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER COLLINGS

View Document

23/04/1823 April 2018 CESSATION OF PETER COLLINGS AS A PSC

View Document

23/04/1823 April 2018 CORPORATE SECRETARY APPOINTED A RODEN LTD.

View Document

09/04/189 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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