About

Registered Number: 03651851
Date of Incorporation: 19/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Hurst House, High Street, Ripley, Surrey, GU23 6AY

 

Established in 1998, G. Collins & Sons Ltd are based in Ripley, Surrey, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Joshua Harry Gabriel 24 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Juliette Denise 25 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 17 October 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 19 October 2018
PSC04 - N/A 19 September 2018
CH01 - Change of particulars for director 19 September 2018
CH01 - Change of particulars for director 11 June 2018
CH03 - Change of particulars for secretary 08 June 2018
PSC04 - N/A 08 June 2018
CH01 - Change of particulars for director 08 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 October 2017
PSC04 - N/A 29 September 2017
PSC07 - N/A 27 September 2017
CH01 - Change of particulars for director 26 September 2017
PSC04 - N/A 26 September 2017
CH03 - Change of particulars for secretary 26 September 2017
PSC04 - N/A 26 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 03 November 2016
AP01 - Appointment of director 02 September 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 24 October 2013
CH03 - Change of particulars for secretary 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 03 November 2009
AD01 - Change of registered office address 03 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 29 October 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 29 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 27 October 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 17 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 23 October 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 09 August 2000
RESOLUTIONS - N/A 07 February 2000
RESOLUTIONS - N/A 07 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
123 - Notice of increase in nominal capital 07 February 2000
363a - Annual Return 26 November 1999
225 - Change of Accounting Reference Date 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
287 - Change in situation or address of Registered Office 28 January 1999
CERTNM - Change of name certificate 08 December 1998
RESOLUTIONS - N/A 03 December 1998
MEM/ARTS - N/A 03 December 1998
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.