CANNOCK CHASE TREKKING CENTRE LIMITED
Status | ACTIVE |
Company No. | 04162678 |
Category | Private Limited Company |
Incorporated | 19 Feb 2001 |
Age | 23 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CANNOCK CHASE TREKKING CENTRE LIMITED is an active private limited company with number 04162678. It was incorporated 23 years, 3 months, 12 days ago, on 19 February 2001. The company address is Coppice Teddesley Coppice Coppice Teddesley Coppice, Stafford, ST19 5RP, Staffordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change sail address company with old address new address
Date: 02 Mar 2020
Category: Address
Type: AD02
Old address: C/O Rostance Edwards Ltd 1 & 2 Heritage Park Hayes Way Cannock Staffs WS11 7LT United Kingdom
New address: Teddesley Coppice Penkridge Stafford Staffordshire ST19 5RP
Documents
Move registers to registered office company with new address
Date: 28 Feb 2020
Category: Address
Type: AD04
New address: Coppice Teddesley Coppice Penkridge Stafford Staffordshire ST19 5RP
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Address
Type: AD01
New address: Coppice Teddesley Coppice Penkridge Stafford Staffordshire ST19 5RP
Change date: 2020-02-28
Old address: C/O Rostance Edwards Ltd 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 07 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2016
Action Date: 11 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041626780001
Charge creation date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 24 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 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: 17 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
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: 02 Apr 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 07 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: 08 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 22 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: 31 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Change sail address company with old address
Date: 31 Mar 2011
Category: Address
Type: AD02
Old address: C/O Rostance Edwards Ltd 5 Chase House Park Plaza Hayes Way Cannock Staffs WS12 2DD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 13 Aug 2010
Action Date: 13 Aug 2010
Category: Address
Type: AD01
Old address: 5 Chase House Park Plaza, Hayes Way, Cannock Staffordshire WS12 2DD
Change date: 2010-08-13
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Joanne Hyde
Change date: 2009-11-12
Documents
Move registers to sail company
Date: 27 Apr 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 27 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Deanna Louise Lathbury
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; 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: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 09/07/05 from: 315 penn road wolverhampton west midlands WV4 5QF
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/03/03
Documents
Legacy
Date: 13 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/03/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Resolution
Date: 20 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 23/03/01 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
Documents
Some Companies
WILLIAMS & CO ACCOUNTANTS PELICAN HOUSE,SOUTHPORT,PR8 1DQ
Number: | 11197459 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006049 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11861378 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
119 WORKSOP ROAD,SHEFFIELD,S26 4WB
Number: | 11034254 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER MOBILE WELDING SERVICES LTD
11 BEDFORD GARDENS,WIGAN,WN2 4JT
Number: | 10802569 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SALISBURY DRIVE,BIRMINGHAM,B46 1QH
Number: | 10121638 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |