CAR-CHING LIMITED
Status | ACTIVE |
Company No. | 08951603 |
Category | Private Limited Company |
Incorporated | 21 Mar 2014 |
Age | 10 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CAR-CHING LIMITED is an active private limited company with number 08951603. It was incorporated 10 years, 3 months, 22 days ago, on 21 March 2014. The company address is 33 Station Road 33 Station Road, Morpeth, NE61 6DX, Northumberland.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2015
Action Date: 09 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089516030001
Charge creation date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-19
Old address: 246 Park View Whitley Bay Tyne and Wear NE26 3QX
New address: 33 Station Road Stannington Morpeth Northumberland NE61 6DX
Documents
Change account reference date company previous shortened
Date: 16 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-01-31
Documents
Capital alter shares subdivision
Date: 12 Mar 2015
Action Date: 01 Feb 2015
Category: Capital
Type: SH02
Date: 2015-02-01
Documents
Termination director company with name termination date
Date: 19 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott William Sibley
Termination date: 2014-11-17
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-27
Officer name: Mr Scott William Sibley
Documents
Some Companies
THE YARD DODD LANE,BOLTON,BL5 3NU
Number: | 10616126 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 WOLRIGE ROAD,EDINBURGH,EH16 6HX
Number: | SC359065 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 DARWELL PARK,TAMWORTH,B77 4DR
Number: | 07624829 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FIELD COURT,LONDON,WC1R 5EF
Number: | 06777105 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 WOODLAND ROAD,DARLINGTON,DL3 7BJ
Number: | 11858055 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MARINE DRIVE,BARRY,CF62 6QP
Number: | 06167020 |
Status: | ACTIVE |
Category: | Private Limited Company |