R COLLINS & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/08/2413 August 2024 Notification of Train Holdings Limited as a person with significant control on 2019-12-10

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL TRAIN / 21/12/2020

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM R COLLINS & CO 3-5 BANK STREET CASTLEFORD WF10 1HZ

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 142 LOWER CAMBRIDGE STREET CASTLEFORD WF10 4AD ENGLAND

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARY CARTER / 21/12/2020

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MISS LOUISE MARY CARTER / 22/12/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARY CARTER / 21/12/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/12/1910 December 2019 SECOND FILED SH01 - 04/07/14 STATEMENT OF CAPITAL GBP 200

View Document

10/12/1910 December 2019 SECOND FILED SH01 - 10/11/14 STATEMENT OF CAPITAL GBP 10100.00

View Document

03/12/193 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1922 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

13/04/1813 April 2018 28/02/18 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/04/1727 April 2017 28/02/17 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/08/1618 August 2016 DIRECTOR APPOINTED MISS LOUISE MARY CARTER

View Document

16/03/1616 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 DIRECTOR APPOINTED MR ROBERT PAUL TRAIN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA COLLINS

View Document

17/12/1517 December 2015 10/11/14 STATEMENT OF CAPITAL GBP 10200

View Document

16/12/1516 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 DIRECTOR APPOINTED MRS TRACEY TRAIN

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS GEORGINA EILEEN COLLINS

View Document

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 CURRSHO FROM 30/06/2015 TO 28/02/2015

View Document

04/07/144 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 200

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 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