G. COLLINS (FARMS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Simon John Hitchman Collins as a director on 2024-12-16

View Document

05/12/245 December 2024 Cessation of Richard John Bamford as a person with significant control on 2024-05-30

View Document

05/12/245 December 2024 Cessation of Simon John Hitchman Collins as a person with significant control on 2024-05-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-06 with updates

View Document

05/12/245 December 2024 Notification of Gcf Wiltshire Limited as a person with significant control on 2024-05-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Document

04/06/244 June 2024 Change of share class name or designation

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Appointment of Mrs Eleanor Caroline Collins as a director on 2023-03-23

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 Certificate of change of name

View Document

18/06/2118 June 2021 Resolutions

View Document

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/01/2020 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM ORTUS HOUSE WEALD BAMPTON OXFORDSHIRE OX18 2HW ENGLAND

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALTER HITCHMAN COLLINS / 15/10/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM BURRINGTON HOUSE WEALD BAMPTON OXFORDSHIRE OX18 2HW

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HITCHMAN COLLINS / 15/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN HITCHMAN COLLINS / 15/10/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR MIRANDA COLLINS

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

23/10/1423 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 SECOND FILING WITH MUD 06/10/13 FOR FORM AR01

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALTER HITCHMAN COLLINS / 01/05/2013

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM, GORES CROSS FARM WEST LAVINGTON, DEVIZES, WILTSHIRE, SN10 4NB

View Document

01/11/131 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALTER HITCHMAN COLLINS / 01/11/2012

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 05/04/13 STATEMENT OF CAPITAL GBP 255661

View Document

24/04/1324 April 2013 ARTICLES OF ASSOCIATION

View Document

24/04/1324 April 2013 ALTER ARTICLES 05/04/2013

View Document

18/10/1218 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED HENLEX NO. 7 LIMITED CERTIFICATE ISSUED ON 11/06/10

View Document

11/06/1011 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/0910 December 2009 CURRSHO FROM 31/10/2010 TO 30/09/2010

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM, 5000 OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 2BH, UNITED KINGDOM

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SADLER

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR SIMON JOHN HITCHMAN COLLINS

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MRS MIRANDA ELIZABETH COLLINS

View Document

10/12/0910 December 2009 07/12/09 STATEMENT OF CAPITAL GBP 242661

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR TIMOTHY WALTER HITCHMAN COLLINS

View Document

06/10/096 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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