CHARLIE'S CONSTRUCTION LTD

27 South Grove 27 South Grove, Rushden, NN10 9LR, Bedfordshire, England
StatusACTIVE
Company No.09011390
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

CHARLIE'S CONSTRUCTION LTD is an active private limited company with number 09011390. It was incorporated 10 years, 1 month, 23 days ago, on 25 April 2014. The company address is 27 South Grove 27 South Grove, Rushden, NN10 9LR, Bedfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 25 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ondrej Kurilec

Change date: 2020-04-25

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-25

Officer name: Mr Ondrej Kurilec

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ondrej Kuilec

Change date: 2020-04-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 25 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-25

Psc name: Mr Ondrej Kuilec

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ondrej Kuilec

Change date: 2017-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-25

Officer name: Mr Ondrej Kuilec

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Old address: C/O O Kurilec 18 Jasmine Close Bedford MK41 0TJ

Change date: 2017-04-25

New address: 27 South Grove Wymington Rushden Bedfordshire NN10 9LR

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ondrej Kuilec

Change date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

New address: C/O O Kurilec 18 Jasmine Close Bedford MK41 0TJ

Change date: 2015-05-06

Old address: 206 High Street Elstow Bedford MK42 9XU United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICK WATSON,LIMITED

559 CARLISLE STREET EAST,SHEFFIELD,S4 8DT

Number:00344694
Status:ACTIVE
Category:Private Limited Company

DS CLOTHING LTD

9 REGENT STREET,RUNCORN,WA7 1LJ

Number:11586922
Status:ACTIVE
Category:Private Limited Company

GRANDSTAND PROPERTIES LIMITED

16A CLIFF TERRACE,MARGATE,CT9 1RU

Number:00690136
Status:ACTIVE
Category:Private Limited Company

JAMAICA WAY LIMITED

703 STOCKPORT ROAD,MANCHESTER,M12 4QN

Number:11880183
Status:ACTIVE
Category:Private Limited Company

PEYAMS LIMITED

127 SEWELL ROAD,LONDON,SE2 9DH

Number:09093463
Status:ACTIVE
Category:Private Limited Company

PREVENTION SOFTWARE LIMITED

PINEWOOD,BASINGSTOKE,RG24 8AL

Number:07099948
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