CASEYSSCHOOLWEAR LTD
Status | ACTIVE |
Company No. | 09374001 |
Category | Private Limited Company |
Incorporated | 05 Jan 2015 |
Age | 9 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CASEYSSCHOOLWEAR LTD is an active private limited company with number 09374001. It was incorporated 9 years, 6 months, 27 days ago, on 05 January 2015. The company address is 246 Blackfen Road, Sidcup, DA15 8PW, Kent.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Second filing of director appointment with name
Date: 14 Feb 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: David Corderoy
Documents
Legacy
Date: 24 Jan 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 05/01/2017
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Notification of a person with significant control
Date: 14 Jan 2019
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bridgette Corderoy
Notification date: 2018-02-07
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-07
Psc name: Mr David Corderoy
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 18 Feb 2018
Action Date: 07 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-07
Capital : 20 GBP
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change to a person with significant control
Date: 10 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-08
Psc name: Mr David Corderoy
Documents
Accounts with accounts type dormant
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Corderoy
Appointment date: 2015-01-10
Documents
Appoint person secretary company with name date
Date: 17 Apr 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Corderoy
Appointment date: 2015-01-06
Documents
Change account reference date company current extended
Date: 15 Apr 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Termination date: 2015-01-05
Documents
Some Companies
18 SPRINGFIELD ROAD,LEIGHTON BUZZARD,LU7 2QS
Number: | 11004506 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTLANDS STRATEGIC DEVELOPMENT COMPANY LIMITED
TOWN HALL,MANCHESTER,M60 2LA
Number: | 08109389 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
51 BUTLER STREET,MANCHESTER,M40 7XE
Number: | 11231056 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXCO BUSINESS SOLUTIONS LIMITED
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,,LONDON,E14 9TS
Number: | 10854917 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHYS WILLIAMS PROPERTIES LIMITED
13 TRINITY SQUARE,NORTH WALES,LL30 2RB
Number: | 04278066 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SEVERN MORTGAGE AND PROTECT LIMITED
1 BRASSEY ROAD,SHREWSBURY,SY3 7FA
Number: | 11882000 |
Status: | ACTIVE |
Category: | Private Limited Company |