CUMBRIA CREDITS

04409637
17 TURNBERRY WAY CARLISLE ENGLAND CA3 0QL

Documents

Documents
Date Category Description Pages
27 Dec 2024 accounts Annual Accounts 3 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 3 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 9 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 8 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 8 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2018 accounts Annual Accounts 6 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 officers Termination of appointment of director (Michael John Postle) 1 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
26 Jun 2017 officers Appointment of director (Mrs Carol Ann Wilson) 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
16 Jun 2015 annual-return Annual Return 5 Buy now
15 Jun 2015 officers Termination of appointment of director (Trudy Stammer) 1 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
19 Jun 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
23 May 2011 officers Termination of appointment of director (Ian Wall) 1 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for director (Trudy Stammer) 2 Buy now
17 May 2010 officers Change of particulars for director (Dr Michael John Postle) 2 Buy now
17 May 2010 officers Change of particulars for director (Ian Wall) 2 Buy now
17 May 2010 officers Change of particulars for director (William Atkinson) 2 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
08 May 2009 address Registered office changed on 08/05/2009 from, 14/119 highgate, kendal, cumbria, LA9 4EN 1 Buy now
08 May 2009 annual-return Annual return made up to 04/04/09 3 Buy now
02 Feb 2009 accounts Annual Accounts 3 Buy now
25 Apr 2008 annual-return Annual return made up to 04/04/08 3 Buy now
31 Jan 2008 accounts Annual Accounts 3 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: c/o bbs LTD unit 39, carlisle enterprise centre, james street carlisle, cumbria CA2 5BB 1 Buy now
10 May 2007 annual-return Annual return made up to 04/04/07 2 Buy now
08 Feb 2007 accounts Annual Accounts 5 Buy now
10 May 2006 annual-return Annual return made up to 04/04/06 5 Buy now
25 Jan 2006 accounts Annual Accounts 5 Buy now
19 Dec 2005 address Registered office changed on 19/12/05 from: suite 4 borderway mart, montgomery way rosehill, carlisle, cumbria CA1 2RS 1 Buy now
16 Jun 2005 officers New secretary appointed 2 Buy now
01 Jun 2005 annual-return Annual return made up to 04/04/05 5 Buy now
18 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
09 Mar 2005 resolution Resolution 18 Buy now
21 Jan 2005 accounts Annual Accounts 5 Buy now
19 May 2004 officers New director appointed 2 Buy now
10 May 2004 annual-return Annual return made up to 04/04/04 5 Buy now
05 Dec 2003 accounts Annual Accounts 8 Buy now
26 Sep 2003 address Registered office changed on 26/09/03 from: 28 lowther street, carlisle, cumbria CA3 8DH 1 Buy now
12 May 2003 annual-return Annual return made up to 04/04/03 4 Buy now
30 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
30 Apr 2003 officers Secretary resigned;director resigned 2 Buy now
30 Apr 2003 officers New director appointed 2 Buy now
17 Mar 2003 officers New director appointed 2 Buy now
16 Jul 2002 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
21 Jun 2002 resolution Resolution 13 Buy now
11 Jun 2002 officers Secretary resigned 1 Buy now
11 Jun 2002 officers Director resigned 1 Buy now
11 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Jun 2002 officers New director appointed 2 Buy now
11 Jun 2002 officers New director appointed 2 Buy now
11 Jun 2002 address Registered office changed on 11/06/02 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF 1 Buy now
04 Apr 2002 incorporation Incorporation Company 23 Buy now