CHILLI CACTUS LIMITED
Status | ACTIVE |
Company No. | 05803461 |
Category | Private Limited Company |
Incorporated | 03 May 2006 |
Age | 18 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
CHILLI CACTUS LIMITED is an active private limited company with number 05803461. It was incorporated 18 years, 29 days ago, on 03 May 2006. The company address is Room 1 The Cottage, Blake House Room 1 The Cottage, Blake House, York, YO1 8QU, England.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Change account reference date company previous shortened
Date: 23 Dec 2023
Action Date: 25 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-26
New date: 2023-03-25
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2023
Action Date: 26 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-26
Documents
Change account reference date company previous shortened
Date: 17 Dec 2022
Action Date: 26 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-26
Made up date: 2022-03-27
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2022
Action Date: 27 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-27
Documents
Change account reference date company previous shortened
Date: 24 Dec 2021
Action Date: 27 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-28
New date: 2021-03-27
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 28 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 28 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-28
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-25
Old address: 2a St. Martins Lane York North Yorkshire YO1 6LN England
New address: Room 1 the Cottage, Blake House Blake Street York YO1 8QU
Documents
Change account reference date company previous shortened
Date: 20 Mar 2020
Action Date: 28 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-29
New date: 2019-03-28
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-29
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2019
Action Date: 10 Feb 2019
Category: Address
Type: AD01
Old address: Trinity House Newby Road Hazel Grove Stockport SK7 5DA England
Change date: 2019-02-10
New address: 2a St. Martins Lane York North Yorkshire YO1 6LN
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Change account reference date company previous shortened
Date: 31 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Holly Codling
Appointment date: 2018-10-24
Documents
Termination secretary company with name termination date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-24
Officer name: Keith Andrew Brooks
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: Mr James Richard William Dickinson
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-16
Old address: Trinity House Newby Road Hazel Grove Stockport SK7 5DA England
New address: Trinity House Newby Road Hazel Grove Stockport SK7 5DA
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-16
Psc name: Mr James Richard William Dickinson
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
New address: Trinity House Newby Road Hazel Grove Stockport SK7 5DA
Old address: Suite 3 Harefield House Alderley Road Wilmslow Cheshire SK9 1RA
Change date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 21 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: 25 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
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: 13 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 31 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: 12 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2013
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: 13 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 22 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Change person director company with change date
Date: 22 May 2012
Action Date: 28 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-28
Officer name: Mr James Richard William Dickinson
Documents
Change person secretary company with change date
Date: 22 May 2012
Action Date: 28 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-28
Officer name: Keith Andrew Brooks
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
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: 12 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 29 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-03
Officer name: James Richard William Dickinson
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; 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: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/03/07
Documents
Legacy
Date: 21 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 21/09/07 from: suite 7 harefield house alderley road wilmslow cheshire SK9 1RA
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 08/06/06 from: 23 albert avenue manchester M18 7JX
Documents
Some Companies
A P CLIFTON CONSTRUCTION MANAGEMENT LIMITED
2 WATERSIDE GARDENS,PETERBOROUGH,PE7 1GL
Number: | 09644410 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BURY DYKE,NORTHAMPTON,NN6 7XA
Number: | 07594149 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADLEY AND DISTRICT FUNERAL SERVICES LIMITED
WYRE HILL COTTAGE,TELFORD,TF8 7BX
Number: | 08645310 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORCHARD CROFT,WEST YORKSHIRE,WF12 9BP
Number: | 04139991 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL FOOD AND DRINK AWARDS LIMITED
1 BEACON BUILDINGS,KENDAL,LA9 4BH
Number: | 10487540 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,WISHAW,ML2 0HA
Number: | SC545931 |
Status: | ACTIVE |
Category: | Private Limited Company |