C A COURIERS LIMITED

64 Dickinson Road 64 Dickinson Road, Wolverhampton, WV5 0NH, England
StatusACTIVE
Company No.05275304
CategoryPrivate Limited Company
Incorporated02 Nov 2004
Age19 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

C A COURIERS LIMITED is an active private limited company with number 05275304. It was incorporated 19 years, 6 months, 29 days ago, on 02 November 2004. The company address is 64 Dickinson Road 64 Dickinson Road, Wolverhampton, WV5 0NH, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lynn Margaret Bond

Change date: 2020-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-17

Officer name: Mr Carl Andrew Bond

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-17

Psc name: Mrs Lynn Margaret Bond

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Andrew Bond

Change date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

New address: 64 Dickinson Road Wombourne Wolverhampton WV5 0NH

Change date: 2020-12-18

Old address: 31 Church Green Stowlawn Bilston West Midlands WV14 6HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 16 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 16 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-16

Documents

View document PDF

Move registers to sail company with new address

Date: 25 May 2016

Category: Address

Type: AD03

New address: The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2015

Action Date: 16 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Change sail address company with new address

Date: 28 Nov 2014

Category: Address

Type: AD02

New address: The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 16 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 16 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 16 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 16 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 16 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Andrew Bond

Change date: 2009-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 16 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-16

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 16 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-16

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2007

Action Date: 16 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-16

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2006

Action Date: 16 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-16

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 16/11/05

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/11/04--------- £ si 4@4=16 £ ic 1/17

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 17/11/04 from: the squires 5 walsall street wednesbury west midlands WS10 9BZ

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WILSON ROOFING LIMITED

400 HARROW ROAD,LONDON,W9 2HU

Number:06296789
Status:ACTIVE
Category:Private Limited Company

BARGAIN GAMES UK LIMITED

49 PALACE AVENUE,PAIGNTON,TQ3 3EN

Number:08434664
Status:ACTIVE
Category:Private Limited Company

BI-LEVEL SHIPPING (UK) LIMITED

5TH FLOOR PORTMAN HOUSE,LONDON,W1H 6DU

Number:04387262
Status:ACTIVE
Category:Private Limited Company

MANTRA RECRUITS LTD

9 WELSH HOUSE FARM ROAD,BIRMINGHAM,B32 2NB

Number:11281992
Status:ACTIVE
Category:Private Limited Company

REUNION PROPERTIES LIMITED

GARDNERS FARM,STEVENAGE,SG2 7AR

Number:04272281
Status:ACTIVE
Category:Private Limited Company

TAILORED ECOLOGY LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09838544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source