Advanced company searchLink opens in new window

COLLINSONDUTTON LIMITED

Company number 04203016

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 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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer/allotment of shares 30/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer/allotment of shares 10/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 10,008
14 Jul 2011 SH01 Statement of capital following an allotment of shares on 10 June 2011
  • GBP 9,500
12 Jul 2011 TM01 Termination of appointment of Neil Franklin as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 09/09/2011 as it is invalid or ineffective and is factually inaccurate or is derived from something factually inaccurate
12 Jul 2011 TM01 Termination of appointment of Andrew Collinson as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 09/09/2011 as it is invalid or ineffective and is factually inaccurate or is derived from something factually inaccurate
12 Jul 2011 TM01 Termination of appointment of Richard Spence as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 09/09/2011 as it is invalid or ineffective and is factually inaccurate or is derived from something factually inaccurate
12 Jul 2011 TM01 Termination of appointment of Michael Wood as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 09/09/2011 as it is invalid or ineffective and is factually inaccurate or is derived from something factually inaccurate
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