CUSTOMARK LIMITED
Status | ACTIVE |
Company No. | 05678734 |
Category | Private Limited Company |
Incorporated | 18 Jan 2006 |
Age | 18 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
CUSTOMARK LIMITED is an active private limited company with number 05678734. It was incorporated 18 years, 5 months ago, on 18 January 2006. The company address is Unit 2 The Hayes Trading Estate, Folkes Road Unit 2 The Hayes Trading Estate, Folkes Road, Stourbridge, DY9 8RG, West Midlands.
Company Fillings
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Stuart Harding
Appointment date: 2024-04-11
Documents
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Arthur Higgins
Appointment date: 2024-04-11
Documents
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-11
Officer name: Mr Adrian Trevor Hall
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-17
Charge number: 056787340010
Documents
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
Second filing of director appointment with name
Date: 04 Jul 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Neil Turner
Documents
Confirmation statement with no updates
Date: 10 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: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
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
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-02
Officer name: Mrs Kerry Marie Pugh
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Andrew Bromley
Termination date: 2021-09-10
Documents
Mortgage satisfy charge full
Date: 22 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Confirmation statement with no updates
Date: 10 Feb 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: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 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: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person secretary company with change date
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Barbara Ann Lerigo
Change date: 2017-06-26
Documents
Change person director company with change date
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Ann Lerigo
Change date: 2017-06-26
Documents
Change person director company with change date
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Andrew Lerigo
Change date: 2017-06-26
Documents
Change person director company with change date
Date: 26 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-02
Officer name: Mr Gordon Andrew Lerigo
Documents
Change person director company with change date
Date: 26 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Ann Lerigo
Change date: 2017-06-02
Documents
Change to a person with significant control
Date: 26 Jun 2017
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-06-02
Psc name: Lerigo Group Limited
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 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: 03 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person secretary company with change date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-19
Officer name: Barbara Ann Talbot
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 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 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
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
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Turner
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Andrew Bromley
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Ann Lerigo
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Foster
Documents
Legacy
Date: 09 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
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: 23 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 16 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 02 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 02 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 02 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 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: 20 Oct 2010
Action Date: 20 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-20
Old address: 192 Musters Road West Bridgford Nottingham Nottinghamshire NG2 7AL
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Gordon Andrew Lerigo
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 17 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary robert ernest tyers logged form
Documents
Legacy
Date: 27 Aug 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed barbara talbot
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Legacy
Date: 04 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/07; full list of members
Documents
Resolution
Date: 22 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 24 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gw 1008 LIMITED\certificate issued on 24/03/06
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/03/07
Documents
Resolution
Date: 13 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 13/03/06 from: one eleven edmund street birmingham west midlands B3 2HJ
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
22 GREAT TOWER STREET,LONDON,EC3R 5AQ
Number: | 09259920 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BIZSPACE,ALTRINCHAM,WA14 5NQ
Number: | 10280990 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG
Number: | 06297173 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 QUEENS STREET,,EH2 2NE
Number: | SC063245 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COXLEY DELL,WAKEFIELD,WF4 5LF
Number: | 08855929 |
Status: | ACTIVE |
Category: | Private Limited Company |
SN ESTATES PROPERTY SERVICES LTD
SUITE 128,LONDON,NW1 1DA
Number: | 06588238 |
Status: | ACTIVE |
Category: | Private Limited Company |