Advanced company searchLink opens in new window

R COLLINS ARCHITECTS LTD

Company number 08355886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
11 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
25 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
08 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
05 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
01 Feb 2022 CH01 Director's details changed for Mrs Rachel Susan Collins on 10 January 2022
01 Feb 2022 AD01 Registered office address changed from Joyden Farm Holbear Lane Forton Road Chard Somerset TA20 2HS to Oaknut Meadow Eleghwater Chard Somerset TA20 3AF on 1 February 2022
01 Feb 2022 PSC04 Change of details for Mrs Rachel Susan Collins as a person with significant control on 10 January 2022
01 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with updates
07 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
16 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with updates
17 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
04 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
29 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 Jan 2019 PSC04 Change of details for Mrs Rachel Susan Collins as a person with significant control on 27 February 2018
28 Mar 2018 TM01 Termination of appointment of John Stephen Bird as a director on 1 March 2018
28 Mar 2018 PSC07 Cessation of John Stephen Bird as a person with significant control on 27 February 2018
27 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Feb 2018 SH06 Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 50
27 Feb 2018 SH03 Purchase of own shares.
30 Jan 2018 CERTNM Company name changed collins bird architects LTD\certificate issued on 30/01/18
  • NM06 ‐ Change of name with request to seek comments from relevant body
19 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates