CURTIS & CARDER SERVICES LIMITED
Status | ACTIVE |
Company No. | 05769244 |
Category | Private Limited Company |
Incorporated | 04 Apr 2006 |
Age | 18 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
CURTIS & CARDER SERVICES LIMITED is an active private limited company with number 05769244. It was incorporated 18 years, 2 months ago, on 04 April 2006. The company address is Unit 1 Church Lane Unit 1 Church Lane, Bicester, OX27 8SS, Oxfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Notification of a person with significant control
Date: 01 Sep 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-11
Psc name: Michael Carder
Documents
Cessation of a person with significant control
Date: 01 Sep 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-11
Psc name: Alan John Carder
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057692440004
Charge creation date: 2020-02-06
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Carder
Appointment date: 2020-01-30
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Michael Carder
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Mr Michael Carder
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Termination secretary company with name termination date
Date: 05 Jul 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Carder
Termination date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2017
Action Date: 10 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057692440003
Charge creation date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination secretary company with name termination date
Date: 27 Apr 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-01
Officer name: Alan John Carder
Documents
Appoint person secretary company with name date
Date: 27 Apr 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Margaret Carder
Appointment date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Mortgage satisfy charge full
Date: 09 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057692440002
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Curtis
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Curtis
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Mortgage create with deed with charge number
Date: 07 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057692440002
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change person director company with change date
Date: 20 May 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy John Curtis
Change date: 2011-05-20
Documents
Change person director company with change date
Date: 20 May 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-20
Officer name: Alan John Carder
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person secretary company with change date
Date: 30 Apr 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan John Carder
Change date: 2010-04-04
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-04
Officer name: Alan John Carder
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy John Curtis
Change date: 2010-04-04
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alan carder / 30/05/2008
Documents
Legacy
Date: 31 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 31/07/2008 from astral house granville way bicester oxon OX26 4JT
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 18/12/06 from: unit 1 church lane hardwick bicester oxfordshire OX27 8SS
Documents
Legacy
Date: 18 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/08/06--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 08 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/08/07
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 287
Description: Registered office changed on 16/05/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11780232 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LINGARD HOUSE, MARSHFIELD,,E14 3HH
Number: | 04962986 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GARDEN CITY,CO LONDONDERRY,BT48 7SN
Number: | NI022586 |
Status: | ACTIVE |
Category: | Private Limited Company |
226 HARROW VIEW,HARROW,HA2 6PL
Number: | 07578849 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 10171844 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHAMWELLS WALK,GLOUCESTER,GL2 9JA
Number: | 05100629 |
Status: | ACTIVE |
Category: | Private Limited Company |