Based in Witham, Colliers Truck Builders Ltd was setup in 2000, it has a status of "Active". We do not know the number of employees at the organisation. This organisation has 7 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRACKNELL, Kevin James | 14 March 2000 | - | 1 |
GILL, Michael Alan | 13 January 2003 | - | 1 |
PATTEN, Andrew Stephen | 13 January 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Michael Alan | 03 March 2011 | - | 1 |
CONNETT, Vivien Lesley | 01 October 2000 | 22 May 2002 | 1 |
COOK, Anita Madeleine | 29 December 2005 | 03 March 2011 | 1 |
PAGE, Tina Jayne | 01 October 2002 | 28 December 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 08 March 2016 | |
RESOLUTIONS - N/A | 21 September 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 September 2015 | |
SH19 - Statement of capital | 21 September 2015 | |
CAP-SS - N/A | 21 September 2015 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 12 September 2013 | |
MR04 - N/A | 09 September 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 25 July 2012 | |
AD01 - Change of registered office address | 20 July 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AP03 - Appointment of secretary | 23 March 2011 | |
TM02 - Termination of appointment of secretary | 23 March 2011 | |
MG01 - Particulars of a mortgage or charge | 17 December 2010 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 10 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2008 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 17 July 2007 | |
363s - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
AA - Annual Accounts | 01 September 2005 | |
363s - Annual Return | 09 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2005 | |
AA - Annual Accounts | 27 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2004 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 07 April 2003 | |
288a - Notice of appointment of directors or secretaries | 31 January 2003 | |
288a - Notice of appointment of directors or secretaries | 31 January 2003 | |
RESOLUTIONS - N/A | 21 January 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
395 - Particulars of a mortgage or charge | 16 January 2003 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 14 June 2002 | |
288a - Notice of appointment of directors or secretaries | 14 June 2002 | |
363s - Annual Return | 19 March 2002 | |
AA - Annual Accounts | 11 September 2001 | |
363s - Annual Return | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 19 March 2001 | |
SA - Shares agreement | 16 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2001 | |
MEM/ARTS - N/A | 22 September 2000 | |
287 - Change in situation or address of Registered Office | 15 September 2000 | |
395 - Particulars of a mortgage or charge | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
288a - Notice of appointment of directors or secretaries | 10 August 2000 | |
288b - Notice of resignation of directors or secretaries | 08 August 2000 | |
288b - Notice of resignation of directors or secretaries | 08 August 2000 | |
288a - Notice of appointment of directors or secretaries | 08 August 2000 | |
288a - Notice of appointment of directors or secretaries | 08 August 2000 | |
288a - Notice of appointment of directors or secretaries | 08 August 2000 | |
RESOLUTIONS - N/A | 07 August 2000 | |
RESOLUTIONS - N/A | 07 August 2000 | |
123 - Notice of increase in nominal capital | 07 August 2000 | |
CERTNM - Change of name certificate | 31 July 2000 | |
NEWINC - New incorporation documents | 13 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 10 December 2010 | Fully Satisfied |
N/A |
Charge of deposit | 13 January 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 02 August 2000 | Outstanding |
N/A |