CROPREDY BRIDGE CARS LIMITED
Status | ACTIVE |
Company No. | 07228183 |
Category | Private Limited Company |
Incorporated | 20 Apr 2010 |
Age | 14 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
CROPREDY BRIDGE CARS LIMITED is an active private limited company with number 07228183. It was incorporated 14 years, 1 month, 13 days ago, on 20 April 2010. The company address is 1 & 2 Studley Court Mews, Studley Court Guildford Road 1 & 2 Studley Court Mews, Studley Court Guildford Road, Woking, GU24 8EB, Surrey.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Capital allotment shares
Date: 21 Aug 2023
Action Date: 10 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-10
Capital : 624 GBP
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Change person director company with change date
Date: 22 Jun 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Richard Watts
Change date: 2019-05-29
Documents
Accounts amended with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Change person director company with change date
Date: 29 Jan 2019
Action Date: 12 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-12
Officer name: Mr Matthew Richard Watts
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts amended with accounts type total exemption small
Date: 11 Jul 2017
Action Date: 31 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
New address: 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8EB
Old address: 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8ED England
Change date: 2014-10-22
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Address
Type: AD01
New address: 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8ED
Old address: C/O Thb the Courtyard High Street Chobham Surrey GU24 8AF
Change date: 2014-08-13
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Change person director company with change date
Date: 21 Jun 2013
Action Date: 20 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Richard Watts
Change date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Change registered office address company with date old address
Date: 25 May 2012
Action Date: 25 May 2012
Category: Address
Type: AD01
Old address: Thb the Courtyard High Street Chobham Woking Surrey GU24 8AF
Change date: 2012-05-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Address
Type: AD01
Old address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom
Change date: 2011-07-26
Documents
Capital allotment shares
Date: 29 Jun 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-01
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Richard Watts
Documents
Change account reference date company previous extended
Date: 29 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Cherry
Documents
Termination director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Cherry
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Certificate change of name company
Date: 16 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed merlin cropredy LIMITED\certificate issued on 16/03/11
Documents
Change of name notice
Date: 16 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 12 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Some Companies
3 BARDEL COURT,YEOVIL,BA22 8RU
Number: | 10452344 |
Status: | ACTIVE |
Category: | Private Limited Company |
BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED
5TH FLOOR,EDINBURGH,EH2 4AD
Number: | SC192592 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE ENGRAVING SERVICES LIMITED
SMITH HOUSE GEORGE STREET,STROUD,GL6 0AG
Number: | 11082820 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CRAVEN AVENUE, ST JUDES,DEVON,PL4 8SW
Number: | 05074339 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES WEIR FINANCIAL SERVICES LLP
10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU
Number: | OC360193 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MAX LOGISTICS SERVICES LIMITED
232 DALRIADA CRESCENT,MOTHERWELL,ML1 3XY
Number: | SC544112 |
Status: | ACTIVE |
Category: | Private Limited Company |