About

Registered Number: 04582953
Date of Incorporation: 06/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Shingle House The Street, Tivetshall St Mary, Norwich, Norfolk, IP22 5TJ,

 

Founded in 2002, Collier Building Services Ltd are based in Norfolk, it's status in the Companies House registry is set to "Active". Collier, James, Collier, Alison Jayne are the current directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIER, James 06 November 2002 - 1
COLLIER, Alison Jayne 06 November 2002 03 July 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 15 August 2013
TM02 - Termination of appointment of secretary 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 21 November 2003
225 - Change of Accounting Reference Date 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.