C K ENTERPRISES (WESTON) LIMITED
Status | ACTIVE |
Company No. | 04078883 |
Category | Private Limited Company |
Incorporated | 27 Sep 2000 |
Age | 23 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
C K ENTERPRISES (WESTON) LIMITED is an active private limited company with number 04078883. It was incorporated 23 years, 8 months, 8 days ago, on 27 September 2000. The company address is 3 Brean Down Avenue, Weston-super-mare, BS23 4JH, Avon, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Que Quan Mu
Cessation date: 2017-07-13
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-13
Psc name: Cam Binh Mu
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-13
Officer name: Que Quan Mu
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-13
Officer name: Mr Cam Binh Mu
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
New address: 3 Brean Down Avenue Weston-Super-Mare Avon BS23 4JH
Old address: 4 Beaconsfield Road Weston Super Mare North Somerset BS23 1YE
Change date: 2015-10-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Gazette filings brought up to date
Date: 22 Sep 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Dissolved compulsory strike off suspended
Date: 04 Aug 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Administrative restoration company
Date: 24 Oct 2011
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kiem Mu
Documents
Appoint person director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Que Quan Mu
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Appoint person director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kiem Binh Mu
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cam Mu
Documents
Termination secretary company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cam Mu
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kiem mu
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from, tallford house, 38 walliscote road, weston super mare, north somerset, BS23 1LP
Documents
Liquidation court order to rescind winding up
Date: 24 Feb 2009
Category: Insolvency
Sub Category: Court-order
Type: OCRESCIND
Documents
Liquidation compulsory winding up order
Date: 16 Dec 2008
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2005
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 30/06/01
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/01; full list of members
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ANGELOL INTERNATIONAL CORPORATION LIMITED
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 07969600 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 OPTIMA PARK,CRAYFORD,DA1 4QX
Number: | 06585010 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIFTY TROPICAL FOOD UK LIMITED
13 CUNDY ROAD,LONDON,E16 3DJ
Number: | 07862057 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ELIZABETH PENTON WAY,TIVERTON,EX16 9GA
Number: | 11749893 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10995571 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STANWAY STORAGE SOLUTIONS LIMITED
C/0 DPC, VERNON ROAD,STAFFORDSHIRE,ST4 2QY
Number: | 04720801 |
Status: | ACTIVE |
Category: | Private Limited Company |