Advanced company searchLink opens in new window

COLBROS DEVELOPMENTS LIMITED

Company number 02203217

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 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
01 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
15 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
16 Mar 2016 AP01 Appointment of Mr Robert George Stone as a director on 16 March 2016
16 Mar 2016 AP01 Appointment of Miss Elizabeth Rachel Stone as a director on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Sidney Harold Colman as a director on 11 March 2016
25 Feb 2016 TM01 Termination of appointment of Alan Nevil Carless as a director on 25 February 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 52
26 Jun 2015 CH01 Director's details changed for Alan Nevil Carless on 26 June 2015
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 52