Advanced company searchLink opens in new window

COLLIERS OF SUTTON COLDFIELD LIMITED

Company number 02018205

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)
15 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
26 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
04 Dec 2023 CH01 Director's details changed for Mr Michael John Smith on 27 November 2023
04 Dec 2023 CH01 Director's details changed for Mr Michael Kay on 27 November 2023
04 Dec 2023 CH03 Secretary's details changed for Mr Michael Kay on 27 November 2023
04 Dec 2023 AD01 Registered office address changed from Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023
01 Dec 2023 CH03 Secretary's details changed for Mr Michael Kay on 27 November 2023
01 Dec 2023 CH01 Director's details changed for Mr Michael John Smith on 27 November 2023
01 Dec 2023 CH01 Director's details changed for Mr Michael Kay on 27 November 2023
01 Dec 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 1 December 2023
14 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with updates
05 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 10,000
06 Apr 2022 AA Accounts for a small company made up to 30 June 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
30 Jun 2021 AA Accounts for a small company made up to 30 June 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
14 Apr 2020 AA Accounts for a small company made up to 30 June 2019
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
12 Mar 2020 PSC05 Change of details for Collier Motor Group Limited as a person with significant control on 1 June 2019
12 Mar 2020 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 12 March 2020
03 Apr 2019 AA Full accounts made up to 30 June 2018
20 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
06 Apr 2018 AA Full accounts made up to 30 June 2017