CARD EXPRESS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Administrator's progress report |
06/11/246 November 2024 | Administrator's progress report |
08/08/248 August 2024 | Notice of extension of period of Administration |
10/05/2410 May 2024 | Administrator's progress report |
21/12/2321 December 2023 | Notice of deemed approval of proposals |
26/11/2326 November 2023 | Statement of administrator's proposal |
16/10/2316 October 2023 | Appointment of an administrator |
07/10/237 October 2023 | Registered office address changed from 574 Manchester Road Blackford Bridge Bury Lancashire BL9 9SW to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 2023-10-07 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-07 with updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Cessation of Ronald James Wood as a person with significant control on 2022-05-12 |
13/05/2213 May 2022 | Notification of Ronald James Wood as a person with significant control on 2022-05-13 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
22/04/2222 April 2022 | Change of details for Mr Ron Wood as a person with significant control on 2022-04-01 |
14/12/2114 December 2021 | Appointment of Mr Paul Bernard Wood as a director on 2021-11-15 |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
14/12/2114 December 2021 | Termination of appointment of Nicholas John Cooke as a director on 2021-11-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/12/201 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
10/02/2010 February 2020 | SECRETARY APPOINTED MR PAUL BERNARD WOOD |
07/02/207 February 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN O'BOYLE |
29/11/1929 November 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
09/11/189 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
22/11/1722 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/05/1711 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/05/1611 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
03/02/163 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/05/1513 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/05/1427 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COOKE / 01/05/2013 |
15/05/1315 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
15/05/1315 May 2013 | SAIL ADDRESS CREATED |
18/04/1318 April 2013 | 18/10/12 STATEMENT OF CAPITAL GBP 100 |
19/02/1319 February 2013 | SECRETARY APPOINTED MR JOHN O'BOYLE |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/10/1225 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/10/1224 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/05/1224 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY UK |
12/05/1112 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
01/04/111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARPLES |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/01/115 January 2011 | PREVEXT FROM 31/05/2010 TO 30/06/2010 |
19/05/1019 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
07/05/097 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARD EXPRESS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company