About

Registered Number: 03817728
Date of Incorporation: 02/08/1999 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

 

Collinson Tiles (South) Ltd was registered on 02 August 1999 and are based in Bristol. We don't currently know the number of employees at Collinson Tiles (South) Ltd. There is only one director listed for Collinson Tiles (South) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTOCK, Kenneth Alexander 16 November 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 December 2019
RESOLUTIONS - N/A 18 December 2019
LIQ02 - N/A 18 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 30 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 04 August 2014
MR01 - N/A 19 December 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 07 August 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 22 August 2007
169 - Return by a company purchasing its own shares 14 August 2007
363a - Annual Return 02 August 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 18 July 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 14 August 2003
287 - Change in situation or address of Registered Office 01 March 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 12 August 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 28 July 2000
225 - Change of Accounting Reference Date 18 May 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2000
RESOLUTIONS - N/A 05 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1999
123 - Notice of increase in nominal capital 05 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
287 - Change in situation or address of Registered Office 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.