CHARLES CONTRACT SERVICES LTD
Status | ACTIVE |
Company No. | 07117300 |
Category | Private Limited Company |
Incorporated | 06 Jan 2010 |
Age | 14 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CHARLES CONTRACT SERVICES LTD is an active private limited company with number 07117300. It was incorporated 14 years, 5 months, 12 days ago, on 06 January 2010. The company address is Brisker Court Brisker Court, Knowle, B93 0LN, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Matthew Payton
Documents
Appoint person director company with name date
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mr Stephen Micheal Williams
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type unaudited abridged
Date: 02 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Anthony Williams
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Michael Williams
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Gazette filings brought up to date
Date: 03 Jan 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 29 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Address
Type: AD01
New address: Brisker Court 1685 High Street Knowle West Midlands B93 0LN
Change date: 2015-06-10
Old address: 11 Portland Road Birmingham B16 9HN
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Certificate change of name company
Date: 20 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charles caan LIMITED\certificate issued on 20/06/13
Documents
Termination secretary company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Asad Adris
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Payton
Documents
Termination director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sadia Caan
Documents
Termination secretary company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Asad Adris
Documents
Change registered office address company with date old address
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-18
Old address: C/O Charles Caan Limited Somerville House 16-22 Harborne Road Harborne Birmingham West Midlands B15 3AA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Change registered office address company with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: AD01
Old address: 26 Grosvenor Street Mayfair London W1K 4QW
Change date: 2012-02-27
Documents
Accounts amended with made up date
Date: 31 Jan 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AAMD
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Change person director company with change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-26
Officer name: Mrs Sadia Caan
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Asad Adris
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sadia Adris
Change date: 2010-09-01
Documents
Change registered office address company with date old address
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-18
Old address: 32 Hawthorn Croft Oldbury Birmingham West Midlands B68 0DP England
Documents
Certificate change of name company
Date: 16 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charles cann LIMITED\certificate issued on 16/01/10
Documents
Change of name notice
Date: 16 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
BOSTON COMMERCIAL CENTRE,BOSTON,PE21 6EH
Number: | 09858141 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DAVIES CLOSE,MARKET HARBOROUGH,LE16 7ND
Number: | 07692739 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE SQUARE,BROXBOURNE,EN10 6JR
Number: | 11385589 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 06440844 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEARTS YARD,STURMINSTER NEWTON,DORSET,DT10 1NA
Number: | 02566408 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY
Number: | 11844322 |
Status: | ACTIVE |
Category: | Private Limited Company |