G. COLLINS (FARMS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Termination of appointment of Simon John Hitchman Collins as a director on 2024-12-16 |
05/12/245 December 2024 | Cessation of Richard John Bamford as a person with significant control on 2024-05-30 |
05/12/245 December 2024 | Cessation of Simon John Hitchman Collins as a person with significant control on 2024-05-30 |
05/12/245 December 2024 | Confirmation statement made on 2024-10-06 with updates |
05/12/245 December 2024 | Notification of Gcf Wiltshire Limited as a person with significant control on 2024-05-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/07/2424 July 2024 | Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TE on 2024-07-24 |
04/06/244 June 2024 | Change of share class name or designation |
31/05/2431 May 2024 | Statement of capital following an allotment of shares on 2024-05-30 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-09-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-06 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/03/2324 March 2023 | Appointment of Mrs Eleanor Caroline Collins as a director on 2023-03-23 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/03/2228 March 2022 | Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-28 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/06/2118 June 2021 | Certificate of change of name |
18/06/2118 June 2021 | Resolutions |
21/04/2121 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/01/2020 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM ORTUS HOUSE WEALD BAMPTON OXFORDSHIRE OX18 2HW ENGLAND |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALTER HITCHMAN COLLINS / 15/10/2019 |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM BURRINGTON HOUSE WEALD BAMPTON OXFORDSHIRE OX18 2HW |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HITCHMAN COLLINS / 15/10/2019 |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN HITCHMAN COLLINS / 15/10/2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MIRANDA COLLINS |
23/04/1923 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/10/1523 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/06/1524 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 |
23/10/1423 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
17/07/1417 July 2014 | SECOND FILING WITH MUD 06/10/13 FOR FORM AR01 |
04/07/144 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALTER HITCHMAN COLLINS / 01/05/2013 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM, GORES CROSS FARM WEST LAVINGTON, DEVIZES, WILTSHIRE, SN10 4NB |
01/11/131 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALTER HITCHMAN COLLINS / 01/11/2012 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/06/1313 June 2013 | 05/04/13 STATEMENT OF CAPITAL GBP 255661 |
24/04/1324 April 2013 | ARTICLES OF ASSOCIATION |
24/04/1324 April 2013 | ALTER ARTICLES 05/04/2013 |
18/10/1218 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/10/1117 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/10/1018 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
11/06/1011 June 2010 | COMPANY NAME CHANGED HENLEX NO. 7 LIMITED CERTIFICATE ISSUED ON 11/06/10 |
11/06/1011 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/12/0910 December 2009 | CURRSHO FROM 31/10/2010 TO 30/09/2010 |
10/12/0910 December 2009 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM, 5000 OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 2BH, UNITED KINGDOM |
10/12/0910 December 2009 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM SADLER |
10/12/0910 December 2009 | DIRECTOR APPOINTED MR SIMON JOHN HITCHMAN COLLINS |
10/12/0910 December 2009 | DIRECTOR APPOINTED MRS MIRANDA ELIZABETH COLLINS |
10/12/0910 December 2009 | 07/12/09 STATEMENT OF CAPITAL GBP 242661 |
10/12/0910 December 2009 | DIRECTOR APPOINTED MR TIMOTHY WALTER HITCHMAN COLLINS |
06/10/096 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company