CREDIT G LIMITED
Status | ACTIVE |
Company No. | 03676741 |
Category | Private Limited Company |
Incorporated | 01 Dec 1998 |
Age | 25 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CREDIT G LIMITED is an active private limited company with number 03676741. It was incorporated 25 years, 6 months, 1 day ago, on 01 December 1998. The company address is 12 Warwick Street 12 Warwick Street, Coventry, CV5 6ET, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-16
Officer name: Rita Lilian Sanders
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Termination secretary company with name termination date
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-31
Officer name: Paul Joseph Harbard
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rita Lilian Sanders
Appointment date: 2015-02-01
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: James Smith
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 03 Jan 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-16
Officer name: Mr David Charles Leaker
Documents
Change person secretary company with change date
Date: 03 Jan 2014
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-16
Officer name: Mr Paul Joseph Harbard
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 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: 12 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-16
Old address: Toronto House 49a South End Croydon Surrey CR9 1LT
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr David Charles Leaker
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 11/02/04 from: 45 whitgift avenue south croydon surrey CR2 6AZ
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 25/10/99--------- £ si 900@1
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Legacy
Date: 12 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 12/01/99 from: 160/162 brighton road coulsdon surrey CR5 2NE
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 09/12/98 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 09 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BISTRE FARM,BUCKLEY,CH7 2PQ
Number: | 04725234 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST PETERS COURT,BURY ST. EDMUNDS,IP33 3LY
Number: | 10931193 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TILSON CLOSE,LONDON,SE5 7TZ
Number: | 10983016 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HARROWDENE GARDENS,TEDDINGTON,TW11 0DH
Number: | 11541167 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFORD CLOSE (FREEHOLD) LIMITED
2 OFFORD CLOSE,LONDON,N17 0TE
Number: | 04640682 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 EWELLHURST ROAD,ILFORD,IG5 0PE
Number: | 11767050 |
Status: | ACTIVE |
Category: | Private Limited Company |