CUSTOM CASES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-06 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/06/2421 June 2024 Director's details changed for Mr Edward Charles Franklin on 2024-06-21

View Document

21/06/2421 June 2024 Registered office address changed from Unit 1, Apple Pie Farm Aldworth Road Compton Newbury RG20 6rd England to Nomad of Market Harborough Rockingham Road Industrial Estate Rockingham Road Market Harborough LE16 7QE on 2024-06-21

View Document

31/05/2431 May 2024 Notification of Absolute Casing Ltd. as a person with significant control on 2024-05-03

View Document

31/05/2431 May 2024 Appointment of Mrs Clare Helen Franklin as a director on 2024-05-03

View Document

31/05/2431 May 2024 Registered office address changed from 8 Harborough Road Great Oxendon Market Harborough Leicestershire LE16 8NA to Unit 1, Apple Pie Farm Aldworth Road Compton Newbury RG20 6rd on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Stephen Charles Rumsey as a director on 2024-05-03

View Document

31/05/2431 May 2024 Cessation of Stephen Charles Rumsey as a person with significant control on 2024-05-03

View Document

31/05/2431 May 2024 Appointment of Mr Edward Charles Franklin as a director on 2024-03-03

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/02/136 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 8 MAIN STREET GREAT OXENDON MARKET HARBOROUGH LEICESTERSHIRE LE16 8NS ENGLAND

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 8 SIMBOROUGH WAY MARKET HARBOROUGH LEICS LE16 7XS

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/02/1110 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR STEPHEN CHARLES RUMSEY

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/03/101 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN RUMSEY

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED ARCHDEAN LIMITED CERTIFICATE ISSUED ON 19/04/02

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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