COLLAR & CUFFS LTD
Status | ACTIVE |
Company No. | 04898535 |
Category | Private Limited Company |
Incorporated | 15 Sep 2003 |
Age | 20 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
COLLAR & CUFFS LTD is an active private limited company with number 04898535. It was incorporated 20 years, 7 months, 12 days ago, on 15 September 2003. The company address is 5 Bridge Street, Hereford, HR4 9DF, Herefordshire.
Company Fillings
Notification of a person with significant control
Date: 18 Mar 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen James Dick
Notification date: 2024-02-05
Documents
Cessation of a person with significant control
Date: 18 Mar 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrea Mary Stokes
Cessation date: 2024-02-05
Documents
Appoint person director company with name date
Date: 18 Mar 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-05
Officer name: Mr Stephen James Dick
Documents
Termination director company with name termination date
Date: 18 Mar 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Mary Stokes
Termination date: 2024-02-05
Documents
Change person director company with change date
Date: 06 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-05
Officer name: Miss Andrea Mary Stokes
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Andrea Mary Stokes
Change date: 2022-09-12
Documents
Change person director company with change date
Date: 16 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Andrea Mary Stokes
Change date: 2022-09-12
Documents
Change person secretary company with change date
Date: 16 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen James Dick
Change date: 2022-09-12
Documents
Change person director company with change date
Date: 16 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Andrea Mary Stokes
Change date: 2022-09-12
Documents
Change to a person with significant control
Date: 16 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Andrea Mary Stokes
Change date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Capital name of class of shares
Date: 16 Nov 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person secretary company with change date
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen James Dick
Change date: 2021-07-15
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-14
Officer name: Miss Andrea Mary Stokes
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Change person secretary company with change date
Date: 10 Oct 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen James Dick
Change date: 2018-03-28
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Andrea Mary Stokes
Change date: 2018-03-28
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-28
Officer name: Andrea Mary Stokes
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 02 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrea Mary Stokes
Change date: 2015-01-01
Documents
Change person secretary company with change date
Date: 02 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Stephen James Dick
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 10 Dec 2010
Action Date: 10 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-10
Old address: Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Andrea Mary Stokes
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 03/10/03 from: 152-160 city road london EC1V 2NX
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLAT 7 GLADE APARTMENTS,LONDON,E14 3NQ
Number: | 10764216 |
Status: | ACTIVE |
Category: | Private Limited Company |
14C/4 MAYFIELD GARDENS,EDINBURGH,EH9 2BZ
Number: | SC528194 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNTOWN DISTRIBUTION CAPITAL LP
64A CUMBERLAND STREET,EDINBURGH,EH3 6RE
Number: | SL033208 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 MEADOW STREET,EXMOUTH,EX8 1LH
Number: | 11929846 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDINERS NMC ( NORTH EAST ) LIMITED
18 COOPIES LANE,MORPETH,NE61 6JN
Number: | 11220691 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 10687282 |
Status: | ACTIVE |
Category: | Private Limited Company |