About

Registered Number: 03736174
Date of Incorporation: 18/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 16 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN

 

C Software Ltd was registered on 18 March 1999, it's status at Companies House is "Active". The company has 4 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANTYNE, Andrew Donald 18 March 1999 - 1
DOREHILL, Robert William George 30 November 2018 - 1
WOOD, Richard 20 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DYER, Claire Allison 18 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 14 November 2019
SH01 - Return of Allotment of shares 04 November 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 30 November 2018
AP01 - Appointment of director 30 November 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 25 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 02 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2015
AD01 - Change of registered office address 21 January 2015
MR01 - N/A 20 December 2014
MR01 - N/A 26 November 2014
AA - Annual Accounts 01 August 2014
SH01 - Return of Allotment of shares 23 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 16 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2012
AP01 - Appointment of director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 16 May 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 27 January 2011
CH01 - Change of particulars for director 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 30 March 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 11 May 2000
225 - Change of Accounting Reference Date 11 February 2000
288b - Notice of resignation of directors or secretaries 24 March 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2014 Outstanding

N/A

A registered charge 25 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.