About

Registered Number: 01232140
Date of Incorporation: 03/11/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: The Old Concrete Yard, Albert, Road, St Philips, Bristol, BS2 0YA

 

Having been setup in 1975, Collards (Floors & Walls) Ltd have registered office in Bristol. We don't currently know the number of employees at this company. This organisation has one director listed as Jane, Maureen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANE, Maureen 25 May 2000 17 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 27 January 2017
TM01 - Termination of appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 12 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 20 January 2014
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 12 January 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 23 December 2008
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 February 2008
353 - Register of members 08 February 2008
363s - Annual Return 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 04 January 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
AAMD - Amended Accounts 30 August 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 18 December 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 04 January 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 10 May 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 17 February 2000
287 - Change in situation or address of Registered Office 16 November 1999
AA - Annual Accounts 02 September 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
169 - Return by a company purchasing its own shares 15 July 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 14 January 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 11 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 21 December 1993
AAMD - Amended Accounts 26 April 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 07 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1992
395 - Particulars of a mortgage or charge 01 July 1992
AA - Annual Accounts 18 February 1992
363a - Annual Return 30 January 1992
395 - Particulars of a mortgage or charge 01 November 1991
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
363 - Annual Return 21 February 1989
AA - Annual Accounts 21 February 1989
AA - Annual Accounts 24 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 19 February 1987
363 - Annual Return 19 February 1987
288 - N/A 30 January 1987
287 - Change in situation or address of Registered Office 25 October 1986
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 1992 Outstanding

N/A

Mortgage debenture 28 October 1991 Fully Satisfied

N/A

Legal mortgage 19 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.