CURRENT INSTALLS LTD

Cottage Of Content 15 Welford Road Cottage Of Content 15 Welford Road, Alcester, B50 4NP, England
StatusACTIVE
Company No.09726140
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

CURRENT INSTALLS LTD is an active private limited company with number 09726140. It was incorporated 8 years, 9 months, 27 days ago, on 11 August 2015. The company address is Cottage Of Content 15 Welford Road Cottage Of Content 15 Welford Road, Alcester, B50 4NP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Dec 2023

Action Date: 30 Dec 2023

Category: Address

Type: AD01

Old address: 4 Cowleys Way High Street Pershore England

New address: Cottage of Content 15 Welford Road Bidford-on-Avon Alcester B50 4NP

Change date: 2023-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-15

New address: 4 Cowleys Way High Street Pershore

Old address: 4 4 Cowleys Way High Street Pershore WR10 1EY England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Old address: 4 Cowleys Way High Street Pershore WR10 1EY England

Change date: 2022-12-06

New address: 4 4 Cowleys Way High Street Pershore WR10 1EY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2022

Action Date: 23 Oct 2022

Category: Address

Type: AD01

New address: 4 Cowleys Way High Street Pershore WR10 1EY

Change date: 2022-10-23

Old address: The Stables Church Walk Daventry Northamptonshire NN11 4BL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-10

Psc name: Mr Matthew Johnathon Norkett

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-20

Psc name: Mrs Kathryn Anne Norkett

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew Johnathon Norkett

Change date: 2019-08-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Johnathon Norkett

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Johnathon Norkett

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Johnathon Norkett

Change date: 2019-08-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-20

Psc name: Mr Matthew Johnathon Norkett

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-20

Psc name: Mrs Kathryn Anne Norkett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: C/O Matthew Norkett 2B the Causeway Great Billing Northampton NN3 9EX England

Change date: 2019-08-20

New address: The Stables Church Walk Daventry Northamptonshire NN11 4BL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Matthew Johnathon Norkett

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Kathryn Anne Norkett

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Jul 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

Old address: 28 Galeys Road Coventry CV3 5GN England

New address: C/O Matthew Norkett 2B the Causeway Great Billing Northampton NN3 9EX

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed current intallations LTD\certificate issued on 16/08/15

Documents

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

70S LTD

11 SOMERS SQUARE,HATFIELD,AL9 7PS

Number:11752775
Status:ACTIVE
Category:Private Limited Company
Number:NP000071
Status:ACTIVE
Category:Industrial and Provident Society

COACHPOSITIVE LTD

ST MARY'S MANSE,NORWICH,NR2 3DG

Number:06168761
Status:ACTIVE
Category:Private Limited Company

CWG MARKETS LTD

LEVEL 2,LONDON,W1U 7NA

Number:08888720
Status:ACTIVE
Category:Private Limited Company

EPT PROJECTS LTD

27 CLOVERLEY DRIVE,ALTRINCHAM,WA15 7PY

Number:10934291
Status:ACTIVE
Category:Private Limited Company

MOIN ! APPARTEMENT LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05996206
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