CSS GRANITE LTD

Unit 10b Bold Industrial Estate Unit 10b Bold Industrial Estate, Widnes, WA8 5RZ, Cheshire
StatusACTIVE
Company No.08749697
CategoryPrivate Limited Company
Incorporated25 Oct 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

CSS GRANITE LTD is an active private limited company with number 08749697. It was incorporated 10 years, 7 months, 11 days ago, on 25 October 2013. The company address is Unit 10b Bold Industrial Estate Unit 10b Bold Industrial Estate, Widnes, WA8 5RZ, Cheshire.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 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: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynsey Mccormac

Appointment date: 2022-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 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: 04 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 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: 19 Apr 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mccormac

Appointment date: 2015-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynsey Mccormac

Appointment date: 2015-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Johnson

Termination date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: John Meacham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-05

Old address: 3 Bold Industrial Estate Lunts Heath Road Widnes Cheshire WA8 5RZ

New address: Unit 10B Bold Industrial Estate Lunts Heath Road Widnes Cheshire WA8 5RZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Johnson

Appointment date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Boyle

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Meacham

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: 48a Dam Lane Woolston Warrington WA1 4ER England

Documents

View document PDF

Incorporation company

Date: 25 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE & ERNA LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:07110504
Status:ACTIVE
Category:Private Limited Company

I & D TRANSPORT LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:03139760
Status:LIQUIDATION
Category:Private Limited Company

JARK (HUDDERSFIELD) LIMITED

BEECHURST,DEREHAM,NR19 1AE

Number:10094310
Status:ACTIVE
Category:Private Limited Company

OCEANIC SKYLINE LTD

6 MEAD WAY,BROMLEY,BR2 9EW

Number:11180215
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPEN MAPPING SOFTWARE LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:07318581
Status:ACTIVE
Category:Private Limited Company

PAUL MCARTHUR HOLDINGS LTD

GREYSTONES HOUSE,FRODSHAM,WA6 6PS

Number:09124688
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