Advanced company searchLink opens in new window

COLLIER CONTRACTS LIMITED

Company number 01938379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 August 2014
  • GBP 217,940
08 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 217,937
02 May 2014 MR01 Registration of charge 019383790013
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
17 Apr 2014 MR04 Satisfaction of charge 12 in full
21 Nov 2013 AA Full accounts made up to 31 August 2013
19 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Jul 2013 CH01 Director's details changed for Amarbir Sandhu on 1 July 2013
19 Jul 2013 CH01 Director's details changed for Mr Amarjit Singh Sandhu on 1 July 2013
01 May 2013 TM01 Termination of appointment of Gordon Wiggins as a director
01 May 2013 TM02 Termination of appointment of Gillian Wiggins as a secretary
21 Jan 2013 AA Accounts for a small company made up to 31 August 2012
13 Nov 2012 AUD Auditor's resignation
23 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Aug 2012 SH06 Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 500
23 Aug 2012 SH03 Purchase of own shares.
09 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
14 Dec 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/07/11 as it was not properly delivered.
17 Nov 2011 AA Full accounts made up to 31 August 2011
14 Nov 2011 SH03 Purchase of own shares.
08 Nov 2011 SH06 Cancellation of shares. Statement of capital on 8 November 2011
  • GBP 715
08 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/12/11.
25 May 2011 AA Full accounts made up to 31 August 2010
02 Sep 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Amarbir Sandhu on 10 July 2010