CRITERION CARRIAGE & CLEARANCES LTD
Status | ACTIVE |
Company No. | 08382409 |
Category | Private Limited Company |
Incorporated | 30 Jan 2013 |
Age | 11 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CRITERION CARRIAGE & CLEARANCES LTD is an active private limited company with number 08382409. It was incorporated 11 years, 3 months, 3 days ago, on 30 January 2013. The company address is Jaggards House Jaggards House, Corsham, SN13 9SF, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 10 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Pritchard
Termination date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Joseph Pritchard
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Old address: The Old Sorting Office Stokes Road Corsham Wiltshire SN13 9AA
New address: Jaggards House Jaggards Lane Corsham SN13 9SF
Change date: 2016-12-23
Documents
Accounts with accounts type micro entity
Date: 23 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: 08 Apr 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 23 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jaggards antiques LIMITED\certificate issued on 23/06/15
Documents
Termination director company with name termination date
Date: 16 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Baxter
Termination date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 22 Oct 2014
Action Date: 06 Jan 2014
Category: Capital
Type: SH01
Capital : 101.00 GBP
Date: 2014-01-06
Documents
Change account reference date company previous extended
Date: 02 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Baxter
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Pritchard
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-20
Old address: Jaggards Jaggards Lane Corsham SN13 9SF United Kingdom
Documents
Certificate change of name company
Date: 23 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bath biomass boilers LIMITED\certificate issued on 23/10/13
Documents
Some Companies
24 MARTIN CLOSE,NORWICH,NR7 8PA
Number: | 08337718 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNT TAX LTD,MONTROSE,DD10 8SW
Number: | SC286858 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ALDERMAN AVENUE,BARKING,IG11 0LX
Number: | 11450633 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O XL ASSOCIATES LTD,WOLVERHAMPTON,WV2 3AA
Number: | 11171035 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MIR PROJECT MANAGEMENT LIMITED
CENTURY BUSINESS CENTRE CENTURY BUSINESS PARK,ROTHERHAM,S63 5DA
Number: | 07982189 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BREEDON HILL ROAD,DERBY,DE23 6TG
Number: | 07420744 |
Status: | ACTIVE |
Category: | Private Limited Company |