R COLLINS ARCHITECTS LTD

Oaknut Meadow Oaknut Meadow, Chard, TA20 3AF, Somerset, United Kingdom
StatusACTIVE
Company No.08355886
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

R COLLINS ARCHITECTS LTD is an active private limited company with number 08355886. It was incorporated 11 years, 4 months, 25 days ago, on 10 January 2013. The company address is Oaknut Meadow Oaknut Meadow, Chard, TA20 3AF, Somerset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Susan Collins

Change date: 2022-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-01

Old address: Joyden Farm Holbear Lane Forton Road Chard Somerset TA20 2HS

New address: Oaknut Meadow Eleghwater Chard Somerset TA20 3AF

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-10

Psc name: Mrs Rachel Susan Collins

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-27

Psc name: Mrs Rachel Susan Collins

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: John Stephen Bird

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Stephen Bird

Cessation date: 2018-02-27

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Feb 2018

Action Date: 30 Nov 2017

Category: Capital

Type: SH06

Date: 2017-11-30

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed collins bird architects LTD\certificate issued on 30/01/18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Susan Bird

Change date: 2018-01-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-10

Psc name: Mrs Rachel Susan Bird

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-10

Officer name: Rachel Susan Collins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COWLEY CEILINGS LTD

9 NEWMINSTER ROAD,CARDIFF,CF23 5AP

Number:05423887
Status:ACTIVE
Category:Private Limited Company

DHH PROPERTIES LIMITED

9 HEATH ROAD,GLOSSOP DERBYSHIRE,SK13 7AY

Number:11461258
Status:ACTIVE
Category:Private Limited Company

NANA FREMA'S HAIR SALON LTD

16 SILTON STREET,MANCHESTER,M9 4NS

Number:11782878
Status:ACTIVE
Category:Private Limited Company

NELIS BEAUTY INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11152046
Status:ACTIVE
Category:Private Limited Company

PAULNICOS LTD

ARNISH,BALLOCH,G83 8EJ

Number:SC586851
Status:ACTIVE
Category:Private Limited Company

SECURA UK LIMITED

93 REDBREAST ROAD NORTH,BOURNEMOUTH,BH9 3JF

Number:05385766
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source