COLLIER WEBB LIMITED

03988245
UNIT 2 REDWARD BUSINESS PARK HAMMONDS DRIVE EASTBOURNE EAST SUSSEX BN23 6PW

Documents

Documents
Date Category Description Pages
12 Feb 2025 officers Appointment of director (Miss Danielle Collier) 2 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2024 accounts Annual Accounts 21 Buy now
30 Jan 2024 officers Termination of appointment of director (Geoffrey Collier) 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 22 Buy now
19 Jul 2022 mortgage Registration of a charge 48 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 21 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 12 Buy now
01 Feb 2021 mortgage Registration of a charge 45 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 officers Termination of appointment of director (Mark Alexander Marshall Bailey) 1 Buy now
22 Apr 2020 officers Appointment of director (Mr Jacob Frank Taee) 2 Buy now
05 Feb 2020 mortgage Registration of a charge 28 Buy now
11 Dec 2019 accounts Annual Accounts 13 Buy now
19 Nov 2019 mortgage Registration of a charge 12 Buy now
31 Jul 2019 officers Termination of appointment of secretary (Sheila Collier) 1 Buy now
03 Jul 2019 officers Appointment of director (Mr Mark David Ellis Nevill) 2 Buy now
03 Jul 2019 officers Termination of appointment of director (Roy Nathan Merritt) 1 Buy now
03 Jul 2019 officers Appointment of director (Mr Mark Alexander Marshall Bailey) 2 Buy now
22 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
25 Jan 2019 resolution Resolution 33 Buy now
20 Dec 2018 officers Appointment of director (Mr Geoffrey Collier) 3 Buy now
18 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2018 officers Termination of appointment of director (Geoffrey Collier) 1 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2018 officers Appointment of director (Mr Roy Nathan Merritt) 2 Buy now
16 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Oct 2018 accounts Annual Accounts 14 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 13 Buy now
01 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 09/05/2017 8 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Dec 2016 mortgage Registration of a charge 5 Buy now
14 Dec 2016 mortgage Registration of a charge 7 Buy now
22 Jun 2016 accounts Annual Accounts 7 Buy now
03 Jun 2016 annual-return Annual Return 20 Buy now
03 Jun 2016 officers Change of particulars for director (Geoffrey Collier) 3 Buy now
18 Jun 2015 accounts Annual Accounts 7 Buy now
07 Jun 2015 annual-return Annual Return 14 Buy now
07 Jun 2015 officers Change of particulars for director (Geoffrey Collier) 3 Buy now
28 Apr 2015 officers Termination of appointment of director (Andrew Frank Webb) 2 Buy now
23 Jun 2014 accounts Annual Accounts 7 Buy now
27 May 2014 annual-return Annual Return 14 Buy now
18 Jun 2013 accounts Annual Accounts 7 Buy now
05 Jun 2013 annual-return Annual Return 14 Buy now
27 Jun 2012 accounts Annual Accounts 7 Buy now
06 Jun 2012 annual-return Annual Return 14 Buy now
12 Aug 2011 accounts Annual Accounts 7 Buy now
20 Jun 2011 officers Appointment of director (Mr Andrew Frank Webb) 3 Buy now
06 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
24 May 2011 annual-return Annual Return 14 Buy now
08 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Sep 2010 capital Return of Allotment of shares 4 Buy now
17 Jun 2010 accounts Annual Accounts 6 Buy now
09 Jun 2010 annual-return Annual Return 14 Buy now
26 May 2010 officers Termination of appointment of director (David Baker) 2 Buy now
10 Aug 2009 officers Director appointed david andrew baker 2 Buy now
08 Jun 2009 accounts Annual Accounts 7 Buy now
11 May 2009 annual-return Return made up to 09/05/09; full list of members 3 Buy now
05 Jun 2008 accounts Annual Accounts 7 Buy now
09 May 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
29 Jun 2007 accounts Annual Accounts 7 Buy now
13 Jun 2007 annual-return Return made up to 09/05/07; no change of members 6 Buy now
12 Oct 2006 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
19 Sep 2006 accounts Annual Accounts 7 Buy now
22 May 2006 annual-return Return made up to 09/05/06; full list of members 6 Buy now
05 Apr 2006 accounts Accounting reference date extended from 31/03/06 to 30/04/06 1 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: 3 mount street battle east sussex TN33 0EG 1 Buy now
03 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2005 officers Secretary's particulars changed 1 Buy now
15 Aug 2005 accounts Annual Accounts 5 Buy now
17 May 2005 annual-return Return made up to 09/05/05; full list of members 6 Buy now
30 Jun 2004 accounts Annual Accounts 5 Buy now
18 May 2004 annual-return Return made up to 09/05/04; full list of members 6 Buy now
05 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2003 accounts Annual Accounts 5 Buy now
15 May 2003 annual-return Return made up to 09/05/03; full list of members 6 Buy now
01 Jul 2002 accounts Annual Accounts 5 Buy now
05 Jun 2002 annual-return Return made up to 09/05/02; full list of members 6 Buy now
11 Oct 2001 address Registered office changed on 11/10/01 from: forge cottage mount street battle east sussex TN33 0EG 1 Buy now
23 Jul 2001 accounts Annual Accounts 6 Buy now
29 May 2001 annual-return Return made up to 09/05/01; full list of members 6 Buy now
12 Jun 2000 accounts Accounting reference date shortened from 31/05/01 to 31/03/01 1 Buy now
12 May 2000 officers New secretary appointed 2 Buy now
12 May 2000 officers New director appointed 2 Buy now
12 May 2000 officers Secretary resigned 1 Buy now
12 May 2000 officers Director resigned 1 Buy now
09 May 2000 incorporation Incorporation Company 14 Buy now