Collins (Contractors) Ltd was registered on 14 January 1929 and are based in London., it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Trow, Diane, Blake, Jack, Mercer, Lorraine Grace, Perkins, David Albert in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKE, Jack | 01 June 2020 | - | 1 |
PERKINS, David Albert | 01 April 1999 | 19 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TROW, Diane | 29 June 2020 | - | 1 |
MERCER, Lorraine Grace | 17 May 2013 | 29 June 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
TM02 - Termination of appointment of secretary | 30 June 2020 | |
AP03 - Appointment of secretary | 30 June 2020 | |
AP01 - Appointment of director | 12 June 2020 | |
AP01 - Appointment of director | 12 June 2020 | |
MR01 - N/A | 12 June 2020 | |
PSC02 - N/A | 08 June 2020 | |
PSC04 - N/A | 08 June 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 27 July 2018 | |
PSC04 - N/A | 21 September 2017 | |
CH01 - Change of particulars for director | 21 September 2017 | |
CH01 - Change of particulars for director | 21 September 2017 | |
MR04 - N/A | 15 September 2017 | |
MR04 - N/A | 15 September 2017 | |
MR04 - N/A | 15 September 2017 | |
MR04 - N/A | 15 September 2017 | |
CS01 - N/A | 04 September 2017 | |
PSC04 - N/A | 04 September 2017 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 07 July 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 09 September 2013 | |
CH03 - Change of particulars for secretary | 09 September 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AP03 - Appointment of secretary | 17 May 2013 | |
TM02 - Termination of appointment of secretary | 17 May 2013 | |
TM01 - Termination of appointment of director | 19 March 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH03 - Change of particulars for secretary | 06 September 2010 | |
AA - Annual Accounts | 07 June 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 19 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2008 | |
363s - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 18 July 2007 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 23 June 2004 | |
363s - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 09 September 2003 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 27 July 2002 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 20 July 2001 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 08 August 2000 | |
RESOLUTIONS - N/A | 29 December 1999 | |
RESOLUTIONS - N/A | 29 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 1999 | |
123 - Notice of increase in nominal capital | 29 December 1999 | |
363s - Annual Return | 20 September 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1999 | |
AA - Annual Accounts | 07 May 1999 | |
363s - Annual Return | 24 September 1998 | |
AA - Annual Accounts | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
288b - Notice of resignation of directors or secretaries | 30 March 1998 | |
363s - Annual Return | 02 October 1997 | |
169 - Return by a company purchasing its own shares | 25 July 1997 | |
AA - Annual Accounts | 09 July 1997 | |
RESOLUTIONS - N/A | 04 July 1997 | |
169 - Return by a company purchasing its own shares | 22 January 1997 | |
363s - Annual Return | 25 October 1996 | |
AAMD - Amended Accounts | 08 October 1996 | |
AA - Annual Accounts | 04 October 1996 | |
288 - N/A | 05 February 1996 | |
RESOLUTIONS - N/A | 10 January 1996 | |
RESOLUTIONS - N/A | 10 January 1996 | |
288 - N/A | 08 January 1996 | |
MISC - Miscellaneous document | 04 January 1996 | |
AA - Annual Accounts | 17 October 1995 | |
363s - Annual Return | 18 September 1995 | |
288 - N/A | 02 August 1995 | |
395 - Particulars of a mortgage or charge | 01 July 1995 | |
363s - Annual Return | 13 September 1994 | |
AA - Annual Accounts | 13 September 1994 | |
363s - Annual Return | 15 September 1993 | |
AA - Annual Accounts | 15 September 1993 | |
288 - N/A | 18 January 1993 | |
363s - Annual Return | 22 September 1992 | |
AA - Annual Accounts | 22 September 1992 | |
AA - Annual Accounts | 18 September 1991 | |
363b - Annual Return | 18 September 1991 | |
288 - N/A | 30 June 1991 | |
288 - N/A | 30 June 1991 | |
RESOLUTIONS - N/A | 17 June 1991 | |
AA - Annual Accounts | 05 December 1990 | |
363 - Annual Return | 05 December 1990 | |
288 - N/A | 26 January 1990 | |
AA - Annual Accounts | 16 January 1990 | |
363 - Annual Return | 16 January 1990 | |
395 - Particulars of a mortgage or charge | 23 September 1989 | |
395 - Particulars of a mortgage or charge | 23 September 1989 | |
395 - Particulars of a mortgage or charge | 04 April 1989 | |
AA - Annual Accounts | 23 September 1988 | |
363 - Annual Return | 23 September 1988 | |
288 - N/A | 28 January 1988 | |
288 - N/A | 28 January 1988 | |
AA - Annual Accounts | 18 September 1987 | |
363 - Annual Return | 18 September 1987 | |
288 - N/A | 13 January 1987 | |
AA - Annual Accounts | 24 September 1986 | |
363 - Annual Return | 30 August 1986 | |
MISC - Miscellaneous document | 14 January 1929 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 June 2020 | Outstanding |
N/A |
Charge | 26 June 1995 | Fully Satisfied |
N/A |
Legal charge | 05 September 1989 | Fully Satisfied |
N/A |
Legal charge | 05 September 1989 | Fully Satisfied |
N/A |
Charge on book debts | 28 March 1989 | Fully Satisfied |
N/A |
Floating charge | 19 November 1976 | Fully Satisfied |
N/A |
Charge | 05 May 1960 | Fully Satisfied |
N/A |
Mortgage | 06 February 1951 | Fully Satisfied |
N/A |