EXECUTIVE STATUS LIMITED
Status | ACTIVE |
Company No. | 03538819 |
Category | Private Limited Company |
Incorporated | 01 Apr 1998 |
Age | 26 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
EXECUTIVE STATUS LIMITED is an active private limited company with number 03538819. It was incorporated 26 years, 2 months ago, on 01 April 1998. The company address is 117 Wilmslow Road 117 Wilmslow Road, Wilmslow, SK9 3ER, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Stephen Kenneth Blows
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Gazette filings brought up to date
Date: 27 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Margaret Cronshaw
Termination date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous extended
Date: 06 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Mr Christian Dominic Gleave
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Ms Linda Margaret Cronshaw
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Linda Margaret Cronshaw
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr John Anthony Millar-Mills
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Dominic Gleave
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Stephen Kenneth Blows
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
New address: 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER
Old address: Darnell House 14a Kenworthy Lane Manchester M22 4EJ
Change date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-01
Officer name: Linda Margaret Cronshaw
Documents
Mortgage satisfy charge full
Date: 31 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Margaret Cronshaw
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Address
Type: AD01
Old address: 3B Court Parade Wembley Middlesex HA0 3HY United Kingdom
Change date: 2010-03-26
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-23
Old address: 3B Court Parade Wembley Middlesex HA0 3HY United Kingdom
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Old address: Darnell House 14a Kenworthy Lane Manchester M22 4EJ United Kingdom
Change date: 2010-02-23
Documents
Change registered office address company with date old address
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-10
Old address: 3B Court Parade Wembley Middlesex HA0 3HY
Documents
Change registered office address company with date old address
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Address
Type: AD01
Old address: Darnell House 14a Kenworthy Lane Northenden Manchester M22 4EJ
Change date: 2010-02-05
Documents
Capital return purchase own shares
Date: 01 Feb 2010
Category: Capital
Type: SH03
Documents
Resolution
Date: 21 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Crawford
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/03; full list of members
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 09 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/99; full list of members
Documents
Legacy
Date: 20 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/03/99
Documents
Legacy
Date: 21 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 25/07/98--------- £ si 4@1=4 £ ic 4/8
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/05/98--------- £ si 2@1=2 £ ic 2/4
Documents
Resolution
Date: 03 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
13A MIDLAND ROAD,OLNEY,MK46 4BL
Number: | 05005223 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ARNOLD'S AUTOMOTIVE SERVICES LTD
74 TOLLGATE ROAD,ST ALBANS,AL4 0PY
Number: | 07817385 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 HIGH STREET,MILTON KEYNES,MK11 1AW
Number: | 11774252 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 COULSDON ROAD,SURREY,CR5 1EN
Number: | 01009517 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIGIN 3 ORIGIN WAY,GRIMSBY,DN37 9TZ
Number: | 01189290 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G10 ANCHOR BUSINESS PARK,DUDLEY,DY2 9AF
Number: | 11860888 |
Status: | ACTIVE |
Category: | Private Limited Company |