Card Concepts Ltd was registered on 18 August 1999 and has its registered office in West Yorkshire.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLLS, Graham Edwin | 01 April 2003 | 17 May 2012 | 1 |
WADDINGTON, John | 18 August 1999 | 27 March 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AP01 - Appointment of director | 07 July 2020 | |
AA - Annual Accounts | 17 October 2019 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 20 August 2018 | |
CS01 - N/A | 18 August 2017 | |
TM01 - Termination of appointment of director | 07 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
AA - Annual Accounts | 22 June 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 18 August 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 January 2016 | |
RESOLUTIONS - N/A | 22 December 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 December 2015 | |
SH19 - Statement of capital | 22 December 2015 | |
CAP-SS - N/A | 22 December 2015 | |
AP01 - Appointment of director | 04 December 2015 | |
TM01 - Termination of appointment of director | 04 December 2015 | |
AP01 - Appointment of director | 04 December 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 26 October 2012 | |
TM02 - Termination of appointment of secretary | 27 September 2012 | |
AR01 - Annual Return | 21 August 2012 | |
TM01 - Termination of appointment of director | 25 May 2012 | |
AUD - Auditor's letter of resignation | 28 November 2011 | |
AA - Annual Accounts | 14 October 2011 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 10 September 2010 | |
CH03 - Change of particulars for secretary | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 09 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 11 March 2008 | |
353 - Register of members | 10 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 March 2008 | |
287 - Change in situation or address of Registered Office | 10 March 2008 | |
225 - Change of Accounting Reference Date | 31 December 2007 | |
363s - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 10 May 2007 | |
RESOLUTIONS - N/A | 07 January 2007 | |
RESOLUTIONS - N/A | 07 January 2007 | |
RESOLUTIONS - N/A | 07 January 2007 | |
395 - Particulars of a mortgage or charge | 19 December 2006 | |
288b - Notice of resignation of directors or secretaries | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 30 August 2005 | |
225 - Change of Accounting Reference Date | 16 August 2005 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 07 October 2003 | |
RESOLUTIONS - N/A | 27 June 2003 | |
RESOLUTIONS - N/A | 27 June 2003 | |
AA - Annual Accounts | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 April 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
363s - Annual Return | 04 September 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 13 August 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 13 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1999 | |
225 - Change of Accounting Reference Date | 29 September 1999 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1999 | |
287 - Change in situation or address of Registered Office | 20 August 1999 | |
NEWINC - New incorporation documents | 18 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 December 2006 | Fully Satisfied |
N/A |