COLLINS BARON & CO. LIMITED
Status | ACTIVE |
Company No. | 08166812 |
Category | Private Limited Company |
Incorporated | 03 Aug 2012 |
Age | 11 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
COLLINS BARON & CO. LIMITED is an active private limited company with number 08166812. It was incorporated 11 years, 10 months, 1 day ago, on 03 August 2012. The company address is Sterling House Sterling House, Walthamstow, E17 4EE, London, England.
Company Fillings
Change to a person with significant control
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Anthony Derbyshire
Change date: 2022-11-14
Documents
Change person director company with change date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Derbyshire
Change date: 2022-11-14
Documents
Dissolved compulsory strike off suspended
Date: 01 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Derbyshire
Change date: 2017-10-20
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Change to a person with significant control
Date: 03 Aug 2017
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-02
Psc name: Anthony Derbyshire
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
Old address: 105a Hoe Street Walthamstow London E17 4SA
Change date: 2016-11-15
New address: Sterling House Fulbourne Road Walthamstow London E17 4EE
Documents
Gazette filings brought up to date
Date: 05 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts amended with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AAMD
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-27
Officer name: Anthony Derbyshire
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Some Companies
28 STEPHENSON ROAD,LEIGH-ON-SEA,SS9 5LY
Number: | 10753401 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TINTAGEL DRIVE,STANMORE,HA7 4SR
Number: | 11467413 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PINNACLE QUAY,PLYMOUTH,PL4 0BJ
Number: | 11136605 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07872741 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LITTLE PRESTON STREET,BRIGHTON,BN1 2HQ
Number: | 06529191 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FLORAL STREET, 3RD FLOOR,LONDON,WC2E 9DH
Number: | 09237879 |
Status: | ACTIVE |
Category: | Private Limited Company |