About

Registered Number: 04740328
Date of Incorporation: 22/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Stubbinsfield House Stubbins Lane, Chinley, High Peak, Derbyshire, SK23 6AE

 

Established in 2003, Collinson Watkinson Developments Ltd are based in High Peak in Derbyshire. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINSON, Josephine Tracy 19 May 2003 - 1
WATKINSON, Rhys 19 May 2003 - 1
COLLINSON, John Digby 19 May 2003 23 March 2015 1
Secretary Name Appointed Resigned Total Appointments
WATKINSON, Josephine Tracy 23 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 31 January 2016
MR01 - N/A 16 September 2015
AR01 - Annual Return 14 May 2015
MR04 - N/A 24 April 2015
AP03 - Appointment of secretary 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AD01 - Change of registered office address 17 April 2015
MR04 - N/A 14 April 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
MR01 - N/A 01 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 11 November 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 16 May 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 23 January 2007
395 - Particulars of a mortgage or charge 27 June 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
363s - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
AA - Annual Accounts 21 March 2005
395 - Particulars of a mortgage or charge 20 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2015 Outstanding

N/A

A registered charge 30 March 2015 Outstanding

N/A

Mortgage 07 November 2008 Fully Satisfied

N/A

Legal mortgage 14 May 2007 Fully Satisfied

N/A

Legal mortgage 23 June 2006 Fully Satisfied

N/A

Legal mortgage 24 March 2005 Fully Satisfied

N/A

Legal mortgage 14 January 2005 Fully Satisfied

N/A

Debenture 10 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.