CIRRUS TRADING LIMITED

Cirrus Building Lodge Way Cirrus Building Lodge Way, Northampton, NN5 7US, England
StatusACTIVE
Company No.04320396
CategoryPrivate Limited Company
Incorporated09 Nov 2001
Age22 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

CIRRUS TRADING LIMITED is an active private limited company with number 04320396. It was incorporated 22 years, 7 months, 22 days ago, on 09 November 2001. The company address is Cirrus Building Lodge Way Cirrus Building Lodge Way, Northampton, NN5 7US, England.



Company Fillings

Termination director company with name termination date

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adrian Hughes

Termination date: 2024-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-08

Officer name: Mr Vincent Craig Mcnulty

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-08

Psc name: Mr Vincent Craig Mcnulty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Mcnulty

Termination date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Mcnulty

Termination date: 2020-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Mcnulty

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adrian Hughes

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2017

Action Date: 12 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-12

Old address: Althorp Park Station East Haddon Northampton Northamptonshire NN7 4HH

New address: Cirrus Building Lodge Way Lodge Farm Industrial Estate Northampton NN5 7US

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043203960004

Charge creation date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043203960003

Charge creation date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-25

Officer name: Vincent Craig Mcnulty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Vincent Craig Mcnulty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-26

Old address: Lanacre, St. Lukes Road North Torquay Devon TQ2 5PD

Documents

View document PDF

Annual return company with made up date

Date: 26 Nov 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 30/04/03

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 11/02/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BS&W LIMITED

532 BRIGHTON ROAD,CROYDON,CR2 6AU

Number:11660912
Status:ACTIVE
Category:Private Limited Company

FREMAN COLLEGE

FREMAN COLLEGE,BUNTINGFORD,SG9 9BT

Number:07686458
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GD (WHOLESALE) LIMITED

TAXASSIST ACCOUNTANTS,ATTLEBOROUGH,NR17 2AB

Number:09060294
Status:ACTIVE
Category:Private Limited Company
Number:00762042
Status:ACTIVE
Category:Private Limited Company

MATESAN CONSTRUCT LTD

33A CLAUDE ROAD,LONDON,E10 6NG

Number:09663780
Status:ACTIVE
Category:Private Limited Company

NUMADA HEALTH CARE LIMITED

5 SANDY LODGE ROAD,RICKMANSWORTH,WD3 1LP

Number:04520777
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