COLLARD ENVIRONMENTAL LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewSatisfaction of charge 112481440008 in full

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

06/03/256 March 2025 Director's details changed for Mr Robert John Collard on 2025-03-05

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

17/01/2417 January 2024 Appointment of David Ian Wilcock as a secretary on 2024-01-08

View Document

17/01/2417 January 2024 Termination of appointment of Stephen Vincett as a secretary on 2023-12-31

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

15/02/2315 February 2023 Director's details changed for Mr Adam Murnieks on 2023-02-15

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Appointment of Mr Stephen Vincett as a secretary on 2021-07-01

View Document

28/06/2128 June 2021 Termination of appointment of Andrew James Snowden as a secretary on 2021-06-25

View Document

01/04/201 April 2020 SECRETARY APPOINTED ANDREW JAMES SNOWDEN

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM KNIGHTS

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112481440007

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MR GRAHAM ROBERT KNIGHTS

View Document

18/10/1918 October 2019 CESSATION OF RAYMOND BROWN MINERALS & RECYCLING LIMITED AS A PSC

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY WAYNE ROBERTS

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR ROBERT JOHN COLLARD

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBERTS

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLASBY

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD COATES

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLARD GROUP LIMITED

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM A1 OMEGA ENTERPRISE PARK CHANDLERS FORD HAMPSHIRE SO53 4SE ENGLAND

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112481440003

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112481440006

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112481440005

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR DONALD WILLIAM COATES

View Document

07/08/187 August 2018 ACQUISITION OF A CHARGE / CHARGE CODE 112481440004

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112481440003

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112481440002

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112481440001

View Document

11/04/1811 April 2018 ADOPT ARTICLES 28/03/2018

View Document

10/03/1810 March 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