Advanced company searchLink opens in new window

COLLINGTREE MINIBUS & EXECUTIVE HIRE LTD.

Company number 03528620

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)
19 Apr 2005 363s Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
14 Jan 2005 AA Total exemption small company accounts made up to 31 July 2004
31 Mar 2004 363s Return made up to 17/03/04; full list of members
12 Dec 2003 AA Total exemption small company accounts made up to 31 July 2003
17 Jun 2003 287 Registered office changed on 17/06/03 from: hawsons chartered accountants jubilee house 32 duncan close moulton park northampton northamptonshire NN3 6WL
27 Mar 2003 363s Return made up to 17/03/03; full list of members
31 Oct 2002 287 Registered office changed on 31/10/02 from: jubilee house billing brook road northampton NN3 8NW
28 Oct 2002 AA Total exemption small company accounts made up to 31 July 2002
18 Apr 2002 363s Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
28 Oct 2001 AA Total exemption small company accounts made up to 31 July 2001
29 Mar 2001 363s Return made up to 17/03/01; full list of members
05 Dec 2000 AA Accounts for a small company made up to 31 July 2000
04 Apr 2000 363s Return made up to 17/03/00; full list of members
10 Dec 1999 AA Accounts for a small company made up to 31 July 1999
12 Apr 1999 363s Return made up to 17/03/99; full list of members
24 Mar 1999 287 Registered office changed on 24/03/99 from: a t o o hewitson becke plus shaw 7 spencer parade, northampton NN1 5AB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/03/99 from: a t o o hewitson becke plus shaw 7 spencer parade, northampton NN1 5AB
15 Feb 1999 225 Accounting reference date extended from 31/03/99 to 31/07/99
21 Oct 1998 395 Particulars of mortgage/charge
14 May 1998 288a New director appointed
11 May 1998 288a New director appointed
10 May 1998 88(2)R Ad 20/04/98--------- £ si 998@1=998 £ ic 2/1000
15 Apr 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Mar 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
30 Mar 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 Mar 1998 288b Secretary resigned