CARDSHOPS LIMITED
Status | ACTIVE |
Company No. | 03013746 |
Category | Private Limited Company |
Incorporated | 24 Jan 1995 |
Age | 29 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CARDSHOPS LIMITED is an active private limited company with number 03013746. It was incorporated 29 years, 4 months, 8 days ago, on 24 January 1995. The company address is Citation House, 5 Citation House, 5, Worcester, WR1 1TA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 12 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Notification of a person with significant control statement
Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 30 Mar 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-27
Psc name: Valla Limited
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Address
Type: AD01
New address: Citation House, 5 Pierpoint Street Worcester WR1 1TA
Change date: 2019-03-29
Old address: Citation House 39 Foregate Street Worcester Worcestershire WR1 1DJ
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Termination secretary company with name termination date
Date: 06 Feb 2019
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Stuart Bennett
Termination date: 2018-04-01
Documents
Appoint person secretary company with name date
Date: 06 Feb 2019
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-01
Officer name: Mrs Ouida Ascroft
Documents
Change account reference date company previous shortened
Date: 01 Nov 2018
Action Date: 28 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-29
New date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Change account reference date company previous shortened
Date: 19 Jan 2018
Action Date: 29 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-30
New date: 2017-01-29
Documents
Change account reference date company previous shortened
Date: 24 Oct 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-01-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type small
Date: 05 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-22
Officer name: Peter Brian Ascroft
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Stuart Bennett
Appointment date: 2014-08-26
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type small
Date: 02 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Brian Ascroft
Change date: 2010-01-24
Documents
Accounts with accounts type small
Date: 11 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 17 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Accounts with accounts type small
Date: 12 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 18 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 23 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 05 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/99; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/98; no change of members
Documents
Accounts with accounts type small
Date: 19 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Accounts with accounts type small
Date: 18 Feb 1997
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 06 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/97; no change of members
Documents
Legacy
Date: 01 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/96; full list of members
Documents
Legacy
Date: 14 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 14/07/95 from: tudor house 62 south end croydon CR9 1HB
Documents
Legacy
Date: 22 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 03 Apr 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed firecard consultants LIMITED\certificate issued on 04/04/95
Documents
Legacy
Date: 27 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 27/02/95 from: alpha searches & formations LTD 54/58 caledonian road london N1 9RN
Documents
Legacy
Date: 27 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
BESPOKE INNS (COPPER HEARTH) LIMITED
11 THE GREEN,DERBY,DE65 6BP
Number: | 06903764 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 FARLEIGH ROAD,BRISTOL,BS48 3PG
Number: | 09134848 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONACO HOUSE,KINGS LANGLEY,WD4 8LQ
Number: | 09689818 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED EDGE COMMUNICATIONS LIMITED
40 BRUNSWICK STREET,LONDON,E17 9NB
Number: | 07101224 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08668424 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MARGARET BROWNE HOUSE,NEWPORT,NP19 4AW
Number: | 11213079 |
Status: | ACTIVE |
Category: | Private Limited Company |