- Company Overview for COLLINSONDUTTON LIMITED (04203016)
- Filing history for COLLINSONDUTTON LIMITED (04203016)
- People for COLLINSONDUTTON LIMITED (04203016)
- Charges for COLLINSONDUTTON LIMITED (04203016)
- Insolvency for COLLINSONDUTTON LIMITED (04203016)
- More for COLLINSONDUTTON LIMITED (04203016)
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 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Sep 2011 | AP01 | Appointment of John Ivor Baird as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Neil Franklin as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Michael Wood as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Andrew Collinson as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Richard Spence as a director | |
27 Jul 2011 | AP01 | Appointment of Jeremy David Blake as a director | |
27 Jul 2011 | TM02 | Termination of appointment of Andrew Collinson as a secretary | |
27 Jul 2011 | AD01 | Registered office address changed from Cranbrook House 287-291 Banbury Road Summertown Oxford Oxfordshire OX2 7JQ on 27 July 2011 | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | AP03 | Appointment of Lisa Maree Elbourne as a secretary | |
14 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
14 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 10 June 2011
|
|
12 Jul 2011 | TM01 |
Termination of appointment of Neil Franklin as a director
|
|
12 Jul 2011 | TM01 |
Termination of appointment of Andrew Collinson as a director
|
|
12 Jul 2011 | TM01 |
Termination of appointment of Richard Spence as a director
|
|
12 Jul 2011 | TM01 |
Termination of appointment of Michael Wood as a director
|
|
27 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
27 May 2011 | CH01 | Director's details changed for Michael James Wood on 1 April 2011 | |
27 May 2011 | CH01 | Director's details changed for Richard Spence on 1 April 2011 | |
27 May 2011 | CH03 | Secretary's details changed for Mr Andrew William Collinson on 1 April 2011 | |
27 May 2011 | CH01 | Director's details changed for John Christopher Dutton on 1 April 2011 |