Based in Farnsfield, Nottinghamshire, Cardzone Ltd was established in 2003, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Taylor, James, Hancock, Joanne at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, James | 07 November 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANCOCK, Joanne | 16 January 2003 | 15 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 11 December 2019 | |
RESOLUTIONS - N/A | 12 July 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 16 January 2019 | |
CH01 - Change of particulars for director | 04 January 2019 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 29 November 2017 | |
AP01 - Appointment of director | 09 November 2017 | |
CH01 - Change of particulars for director | 02 October 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
CH03 - Change of particulars for secretary | 15 March 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 22 December 2016 | |
MR01 - N/A | 10 August 2016 | |
MR01 - N/A | 27 July 2016 | |
MR01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 18 February 2016 | |
TM01 - Termination of appointment of director | 18 August 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AP01 - Appointment of director | 21 February 2015 | |
AA - Annual Accounts | 23 December 2014 | |
MR04 - N/A | 07 October 2014 | |
SH01 - Return of Allotment of shares | 06 August 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 August 2014 | |
AD01 - Change of registered office address | 04 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 15 November 2012 | |
MG01 - Particulars of a mortgage or charge | 04 August 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 24 February 2011 | |
MG01 - Particulars of a mortgage or charge | 27 November 2010 | |
AA - Annual Accounts | 29 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2010 | |
MG01 - Particulars of a mortgage or charge | 20 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
AD01 - Change of registered office address | 27 April 2010 | |
AR01 - Annual Return | 01 February 2010 | |
MG01 - Particulars of a mortgage or charge | 11 November 2009 | |
AA - Annual Accounts | 16 September 2009 | |
395 - Particulars of a mortgage or charge | 26 August 2009 | |
395 - Particulars of a mortgage or charge | 08 August 2009 | |
395 - Particulars of a mortgage or charge | 28 April 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 21 October 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 April 2007 | |
363s - Annual Return | 26 January 2007 | |
395 - Particulars of a mortgage or charge | 27 October 2006 | |
AA - Annual Accounts | 13 October 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
363s - Annual Return | 24 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2006 | |
AA - Annual Accounts | 27 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2005 | |
288a - Notice of appointment of directors or secretaries | 03 March 2005 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 27 February 2004 | |
225 - Change of Accounting Reference Date | 12 December 2003 | |
NEWINC - New incorporation documents | 16 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 August 2016 | Outstanding |
N/A |
A registered charge | 25 July 2016 | Outstanding |
N/A |
A registered charge | 25 July 2016 | Outstanding |
N/A |
Guarantee & debenture | 26 July 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 15 November 2010 | Outstanding |
N/A |
Rent deposit deed | 05 July 2010 | Outstanding |
N/A |
Rent deposit deed | 28 April 2010 | Outstanding |
N/A |
Rent deposit deed | 30 October 2009 | Outstanding |
N/A |
Rent security deposit deed | 21 August 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 05 August 2009 | Outstanding |
N/A |
Rent deposit deed | 24 April 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 03 March 2008 | Outstanding |
N/A |
Rent deposit deed | 03 March 2008 | Outstanding |
N/A |
Rent deposit deed | 19 October 2006 | Outstanding |
N/A |
Rent deposit deed | 27 March 2006 | Outstanding |
N/A |