ADVANCED CARD BUREAU LTD.

Unit 4 Middle Coombe Farm Unit 4 Middle Coombe Farm, Crewkerne, TA18 8RR, England
StatusACTIVE
Company No.06270259
CategoryPrivate Limited Company
Incorporated06 Jun 2007
Age16 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

ADVANCED CARD BUREAU LTD. is an active private limited company with number 06270259. It was incorporated 16 years, 11 months, 16 days ago, on 06 June 2007. The company address is Unit 4 Middle Coombe Farm Unit 4 Middle Coombe Farm, Crewkerne, TA18 8RR, England.



Company Fillings

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Ian Albert Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-10

New address: Unit 4 Middle Coombe Farm Roundham Crewkerne TA18 8RR

Old address: Unit 1C Gore Cross Industrial Estate Corbin Way Bridport Dorset DT6 3UX

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Lloyd Hussey

Change date: 2021-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-09

Psc name: Philip Lloyd Hussey

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Albert Johnson

Cessation date: 2021-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Lloyd Hussey

Cessation date: 2021-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-09

Psc name: Philip Lloyd Hussey

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Victoria Jayne Reed

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mr Philip Lloyd Hussey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-29

Officer name: Mr Philip Lloyd Hussey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-06

Officer name: Mr Philip Lloyd Hussey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-12

Officer name: Mr Philip Lloyd Hussey

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Albert Johnson

Change date: 2013-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-12

Officer name: Philip Lloyd Hussey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Old address: 6a St Andrews Estate Bridport Dorset DT6 3EX England

Change date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 06 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Lloyd Hussey

Change date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date

Date: 15 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brydian bureau LTD\certificate issued on 04/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr philip lloyd hussey

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 23/07/2008 from 10A gore cross business park bridport dorset DT6 3UX

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian johnson / 31/12/2007

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian johnson

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director grahame johnson

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed philip lloyd hussey

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/06/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 12/06/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Incorporation company

Date: 06 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES LUCA PROPERTY MANAGEMENT LIMITED

GOLDER BAQA,LONDON,EC1R 3DB

Number:10587277
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRUMPY MALONE LTD

759 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2PP

Number:11826067
Status:ACTIVE
Category:Private Limited Company

PLAN BE LTD

6 CARTERS LANE,EPPING,CM16 6QJ

Number:07321268
Status:ACTIVE
Category:Private Limited Company

POWCO LTD

148 BURY NEW ROAD,MANCHESTER,M45 6AD

Number:10890366
Status:ACTIVE
Category:Private Limited Company

RN LEGAL SERVICES LIMITED

C/O LOHUR & CO,BRIGHTON,BN1 4GG

Number:09227888
Status:ACTIVE
Category:Private Limited Company

SLIDER CREATIVE LIMITED

5 THEALE LAKES BUSINESS PARK, MOULDEN WAY,READING,RG7 4GB

Number:09692223
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