Advanced company searchLink opens in new window

B P COLLINS TRUST CORPORATION LIMITED

Company number 06555568

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2015 AP01 Appointment of Mr Craig John Williams as a director on 26 August 2015
03 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2022
29 Aug 2014 AP01 Appointment of Mr Christopher David Hardy as a director on 1 February 2014
28 Aug 2014 AA Accounts for a dormant company made up to 30 April 2014
16 Apr 2014 TM01 Termination of appointment of David Stanning as a director
10 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
02 Dec 2013 CH01 Director's details changed for Mr Simon John Deans on 18 November 2013
15 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2022
09 Aug 2013 TM02 Termination of appointment of Paul Davidoff as a secretary
29 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
17 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2022
13 Apr 2012 TM02 Termination of appointment of Christine Benn as a secretary
13 Apr 2012 AP03 Appointment of Mrs Lorna Sansom as a secretary
13 Apr 2012 AP03 Appointment of Mr Paul Daniel Davidoff as a secretary
23 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
23 Jan 2012 AP01 Appointment of Mr Paul Derek Lowery as a director
10 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2022
29 Sep 2011 AP01 Appointment of Mr Alexander Adam Zachary as a director
29 Sep 2011 TM01 Termination of appointment of David Pritchard as a director
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
20 Jan 2011 AP01 Appointment of Matthew Jason Brandis as a director
01 Dec 2010 TM02 Termination of appointment of Jane Northway as a secretary
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2022
13 Oct 2010 CH01 Director's details changed for Mr David Ronald Pritchard on 13 October 2010