CHARLES CONTRACT SERVICES LTD

Brisker Court Brisker Court, Knowle, B93 0LN, West Midlands, England
StatusACTIVE
Company No.07117300
CategoryPrivate Limited Company
Incorporated06 Jan 2010
Age14 years, 5 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asad Adris

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Payton

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sadia Caan

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asad Adris

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asad Adris

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 16 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRES OF FENCING LIMITED

BOSTON COMMERCIAL CENTRE,BOSTON,PE21 6EH

Number:09858141
Status:ACTIVE
Category:Private Limited Company

CLOUD 10 CONSULTANCY LIMITED

19 DAVIES CLOSE,MARKET HARBOROUGH,LE16 7ND

Number:07692739
Status:ACTIVE
Category:Private Limited Company

EJW BUYERS LTD

3 THE SQUARE,BROXBOURNE,EN10 6JR

Number:11385589
Status:ACTIVE
Category:Private Limited Company

GILLIES SOFTWARE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:06440844
Status:ACTIVE
Category:Private Limited Company

MARNHULL STONE LIMITED

STEARTS YARD,STURMINSTER NEWTON,DORSET,DT10 1NA

Number:02566408
Status:ACTIVE
Category:Private Limited Company

SHORTGIFT LTD

SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11844322
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