About

Registered Number: 04750854
Date of Incorporation: 01/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 10 High Street, Wells, Somerset, BA5 2SG

 

Cando 4 You Services & Travelgoods Ltd was registered on 01 May 2003 and are based in Somerset, it's status is listed as "Active". The companies directors are listed as Harris, David James, Harris, Sally Louise, Mckechnie, Sharon Angela, Mckechnie, Sharon Angela in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, David James 01 May 2003 - 1
MCKECHNIE, Sharon Angela 06 April 2015 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Sally Louise 01 May 2003 24 July 2017 1
MCKECHNIE, Sharon Angela 24 July 2017 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
PSC04 - N/A 08 April 2020
CH01 - Change of particulars for director 08 April 2020
PSC04 - N/A 02 January 2020
CH01 - Change of particulars for director 02 January 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 03 January 2019
AP04 - Appointment of corporate secretary 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 15 May 2018
PSC04 - N/A 08 December 2017
SH08 - Notice of name or other designation of class of shares 02 October 2017
AA - Annual Accounts 26 September 2017
SH01 - Return of Allotment of shares 26 September 2017
SH01 - Return of Allotment of shares 26 September 2017
AP03 - Appointment of secretary 26 September 2017
TM02 - Termination of appointment of secretary 26 September 2017
CS01 - N/A 15 May 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 13 July 2016
CH01 - Change of particulars for director 11 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 28 May 2015
SH01 - Return of Allotment of shares 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
AP01 - Appointment of director 09 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 31 August 2006
225 - Change of Accounting Reference Date 01 August 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 20 October 2005
395 - Particulars of a mortgage or charge 16 August 2005
395 - Particulars of a mortgage or charge 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 15 June 2004
225 - Change of Accounting Reference Date 11 August 2003
RESOLUTIONS - N/A 06 August 2003
123 - Notice of increase in nominal capital 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 July 2005 Outstanding

N/A

Debenture 28 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.