CONTINENTAL DISC UK LIMITED
Status | ACTIVE |
Company No. | 02727841 |
Category | Private Limited Company |
Incorporated | 01 Jul 1992 |
Age | 31 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CONTINENTAL DISC UK LIMITED is an active private limited company with number 02727841. It was incorporated 31 years, 11 months, 1 day ago, on 01 July 1992. The company address is 910 The Crescent 910 The Crescent, Colchester, CO4 9YQ, Essex, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 24 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Steven Breid
Documents
Appoint person director company with name date
Date: 22 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Michael Waters
Appointment date: 2023-12-20
Documents
Appoint person director company with name date
Date: 11 Aug 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kelli M Lindsay
Appointment date: 2023-07-18
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Termination director company with name termination date
Date: 13 Jul 2023
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-07
Officer name: Michael Shawn Taylor
Documents
Change person director company with change date
Date: 22 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-21
Officer name: Mr Steven Breid
Documents
Accounts with accounts type small
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-24
New address: 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
Old address: 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE
Documents
Accounts with accounts type small
Date: 24 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type small
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type small
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Shawn Taylor
Appointment date: 2018-06-27
Documents
Accounts with accounts type full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control statement
Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-14
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type full
Date: 04 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-05
Officer name: Mr Steven Breid
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Edward Ogle
Termination date: 2014-06-06
Documents
Accounts with accounts type small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Doelling
Documents
Accounts with accounts type small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Old address: Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY
Change date: 2011-09-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geertruida Weber
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Thomas Edward Ogle
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robert Doelling
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Thomas Edward Ogle
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Doelling
Change date: 2009-10-01
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type small
Date: 23 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 22/07/07 from: unit c the business centre faringdon avenue harold hill essex RM3 8EN
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 20 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/05; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/04; full list of members
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Aug 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/02; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Aug 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/01; full list of members
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Jun 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/00; full list of members
Documents
Legacy
Date: 02 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/99; no change of members
Documents
Accounts with accounts type full
Date: 24 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/98; no change of members
Documents
Resolution
Date: 27 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 28 Apr 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 21 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/98 to 31/12/97
Documents
Accounts with accounts type full
Date: 02 Sep 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/97; full list of members
Documents
Legacy
Date: 05 Jun 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/96
Documents
Legacy
Date: 28 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/96; full list of members
Documents
Accounts with accounts type full
Date: 02 May 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Some Companies
44 ASH COURT,LEEDS,LS14 6GH
Number: | 10918384 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE MEWS OXFORD RESIDENTS ASSOCIATION LIMITED
C/O BOWER & BAILEY,269 BANBURY ROAD SUMMERTOWN,OX2 7JF
Number: | 03272265 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 10825053 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 NORTHDOWN ROAD,MARGATE,CT9 2QN
Number: | 11945184 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE LG,LONDON,SW1A 1NP
Number: | 10490499 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HASLEMERE BUSINESS CENTRE,ENFIELD,EN1 1DX
Number: | 10949442 |
Status: | ACTIVE |
Category: | Private Limited Company |