B P COLLINS TRUST CORPORATION LIMITED
Company number 06555568
- Company Overview for B P COLLINS TRUST CORPORATION LIMITED (06555568)
- Filing history for B P COLLINS TRUST CORPORATION LIMITED (06555568)
- People for B P COLLINS TRUST CORPORATION LIMITED (06555568)
- Charges for B P COLLINS TRUST CORPORATION LIMITED (06555568)
- More for B P COLLINS TRUST CORPORATION LIMITED (06555568)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
13 Oct 2010 | CH01 | Director's details changed for Mr David Ronald Pritchard on 13 October 2010 |