COUNTRYSIDE FILLING STATION LIMITED
Status | ACTIVE |
Company No. | 04148338 |
Category | Private Limited Company |
Incorporated | 26 Jan 2001 |
Age | 23 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
COUNTRYSIDE FILLING STATION LIMITED is an active private limited company with number 04148338. It was incorporated 23 years, 4 months, 10 days ago, on 26 January 2001. The company address is Countryside Filling Station Countryside Filling Station, Fakenham, NR21 0AB, Norfolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katie Rebecca Mitchell
Change date: 2023-02-21
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katie Rebecca Mitchell
Change date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company
Date: 11 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Appoint person secretary company with name date
Date: 10 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-01
Officer name: Katie Rebecca Brooks
Documents
Termination director company with name termination date
Date: 10 Mar 2021
Action Date: 25 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marianne Rose Mitchell
Termination date: 2020-12-25
Documents
Termination secretary company with name termination date
Date: 10 Mar 2021
Action Date: 25 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marianne Rose Mitchell
Termination date: 2020-12-25
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type group
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
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: 28 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
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: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 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: 29 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Trevor White
Change date: 2014-01-29
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-29
Officer name: Sharon Jane Wheller
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-29
Officer name: Marianne Rose Mitchell
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-29
Officer name: Sarah Anne Mitchell
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-29
Officer name: Katie Rebecca Mitchell
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-29
Officer name: Frederic Charles Mitchell
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 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: 04 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
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: 03 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 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: 03 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
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: 10 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Legacy
Date: 07 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 26/01/01--------- £ si 2000@1=2000 £ ic 1/2001
Documents
Legacy
Date: 07 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 31/03/02
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DAY TODAY, 48A ROWAN STREET,BATHGATE,EH47 7EA
Number: | SC626048 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYCH ELMS,BARNET,EN5 3HA
Number: | 10808362 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 RADNOR WALK,LONDON,SW3 4BN
Number: | 10518996 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BURY NEW ROAD,MANCHESTER,M25 9JY
Number: | 07490827 |
Status: | ACTIVE |
Category: | Private Limited Company |
INLINE MOVES OF MAIDENHEAD LIMITED
57 RANCES LANE,BERKSHIRE,RG40 2LG
Number: | 03197666 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ
Number: | 08204213 |
Status: | ACTIVE |
Category: | Private Limited Company |