R COLLINS ARCHITECTS LTD
Status | ACTIVE |
Company No. | 08355886 |
Category | Private Limited Company |
Incorporated | 10 Jan 2013 |
Age | 11 years, 4 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 27 Feb 2018
Action Date: 30 Nov 2017
Category: Capital
Type: SH06
Date: 2017-11-30
Capital : 50 GBP
Documents
Capital return purchase own shares
Date: 27 Feb 2018
Category: Capital
Type: SH03
Documents
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
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
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
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
Resolution
Date: 14 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
9 NEWMINSTER ROAD,CARDIFF,CF23 5AP
Number: | 05423887 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HEATH ROAD,GLOSSOP DERBYSHIRE,SK13 7AY
Number: | 11461258 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SILTON STREET,MANCHESTER,M9 4NS
Number: | 11782878 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11152046 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARNISH,BALLOCH,G83 8EJ
Number: | SC586851 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 REDBREAST ROAD NORTH,BOURNEMOUTH,BH9 3JF
Number: | 05385766 |
Status: | LIQUIDATION |
Category: | Private Limited Company |