T A COLBOURNE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/04/2410 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

30/10/2330 October 2023 Cancellation of shares. Statement of capital on 2023-06-02

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Memorandum and Articles of Association

View Document

17/05/2317 May 2023 Resolutions

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

02/03/232 March 2023 Change of details for T a Colbourne Ltd as a person with significant control on 2022-12-16

View Document

01/03/231 March 2023 Change of details for Mr Thomas Andrew Colbourne as a person with significant control on 2022-12-16

View Document

20/02/2320 February 2023 Purchase of own shares.

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2022-12-16

View Document

16/01/2316 January 2023 Change of share class name or designation

View Document

16/01/2316 January 2023 Particulars of variation of rights attached to shares

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-05-15

View Document

14/07/2114 July 2021 Purchase of own shares.

View Document

22/01/2122 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 321684

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 382508

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/03/196 March 2019 20/12/18 STATEMENT OF CAPITAL GBP 382504

View Document

05/03/195 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR PAUL DAVID CHARLES MANN

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

25/10/1825 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/181 October 2018 24/08/18 STATEMENT OF CAPITAL GBP 382499

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/07/1817 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 438794

View Document

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/187 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/189 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 438793

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL CURWAIN

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 06/04/16 STATEMENT OF CAPITAL GBP 450051

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 9 DEANS FARM STRATFORD-SUB-CASTLE SALISBURY WILTSHIRE SP1 3YP

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLBOURNE / 05/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CURWAIN / 05/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BENCH / 05/05/2016

View Document

03/05/163 May 2016 01/01/16 STATEMENT OF CAPITAL GBP 450000

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR STEPHEN CHARLES REED

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR TIM BENCH

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR RICHARD COLBOURNE

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR NIGEL CURWAIN

View Document

04/12/154 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 CURRSHO FROM 30/11/2015 TO 31/08/2015

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

05/01/155 January 2015 COMPANY NAME CHANGED COLBOURNE CLADDING LTD CERTIFICATE ISSUED ON 05/01/15

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/11/1322 November 2013 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