About

Registered Number: 04634757
Date of Incorporation: 13/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

 

Established in 2003, R.Collins Builders Ltd have registered office in Croydon. R.Collins Builders Ltd has 4 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Richard 13 January 2003 - 1
ROBBINS, Philip Edward 26 October 2004 19 July 2019 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Danielle Marie 26 October 2004 - 1
COLLINS, Sylvia 13 January 2003 25 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 28 January 2020
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 16 January 2018
CH01 - Change of particulars for director 28 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 February 2015
CH03 - Change of particulars for secretary 11 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 19 January 2007
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
AA - Annual Accounts 15 November 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
123 - Notice of increase in nominal capital 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
363s - Annual Return 08 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
225 - Change of Accounting Reference Date 08 February 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.