About

Registered Number: 06023726
Date of Incorporation: 08/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Windsor House, 103 Whitehall, Road, Colchester, Essex, CO2 8HA

 

Having been setup in 2006, Collins & Coward Ltd have registered office in Essex. The organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Sally 08 December 2006 - 1
COWARD, Ian 07 July 2007 - 1
COWARD, Sarah Louise 01 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 05 December 2019
CH01 - Change of particulars for director 15 August 2019
CH01 - Change of particulars for director 15 August 2019
CH03 - Change of particulars for secretary 15 August 2019
PSC04 - N/A 15 August 2019
PSC04 - N/A 15 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 17 February 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 18 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 December 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 23 November 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
RESOLUTIONS - N/A 02 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 2008
CERTNM - Change of name certificate 15 May 2007
RESOLUTIONS - N/A 09 May 2007
123 - Notice of increase in nominal capital 09 May 2007
225 - Change of Accounting Reference Date 22 January 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.