C A COURIERS LIMITED
Status | ACTIVE |
Company No. | 05275304 |
Category | Private Limited Company |
Incorporated | 02 Nov 2004 |
Age | 19 years, 6 months, 29 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 26 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 17 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 01 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 15 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-11-16
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-11-16
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
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
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
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
Legacy
Date: 10 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 16/11/05
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/05; full list of members
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/11/04--------- £ si 4@4=16 £ ic 1/17
Documents
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
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
400 HARROW ROAD,LONDON,W9 2HU
Number: | 06296789 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
9 WELSH HOUSE FARM ROAD,BIRMINGHAM,B32 2NB
Number: | 11281992 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDNERS FARM,STEVENAGE,SG2 7AR
Number: | 04272281 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09838544 |
Status: | ACTIVE |
Category: | Private Limited Company |