Having been setup in 1995, Ccs Deliver Ltd has its registered office in Iver. Gadd, Suzanne Clare, Hay, Catherine Hazel, Hay, Gordon Martin are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GADD, Suzanne Clare | 13 January 2005 | - | 1 |
HAY, Catherine Hazel | 06 April 2008 | 31 December 2017 | 1 |
HAY, Gordon Martin | 09 October 1995 | 24 September 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 26 September 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 30 September 2018 | |
MR04 - N/A | 06 March 2018 | |
TM01 - Termination of appointment of director | 16 February 2018 | |
PSC04 - N/A | 16 February 2018 | |
PSC04 - N/A | 16 February 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 29 September 2016 | |
CH01 - Change of particulars for director | 29 September 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AA01 - Change of accounting reference date | 28 August 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 31 October 2014 | |
AA01 - Change of accounting reference date | 30 September 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 26 September 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AA - Annual Accounts | 05 November 2009 | |
AR01 - Annual Return | 03 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 October 2009 | |
288a - Notice of appointment of directors or secretaries | 04 April 2009 | |
AA - Annual Accounts | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 28 October 2008 | |
363a - Annual Return | 24 October 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363a - Annual Return | 04 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 11 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363a - Annual Return | 05 October 2005 | |
287 - Change in situation or address of Registered Office | 05 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 26 September 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 12 September 2002 | |
AA - Annual Accounts | 19 October 2001 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 03 October 2000 | |
363s - Annual Return | 18 October 1999 | |
AA - Annual Accounts | 11 August 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 16 October 1998 | |
363s - Annual Return | 26 October 1997 | |
AA - Annual Accounts | 11 September 1997 | |
395 - Particulars of a mortgage or charge | 19 November 1996 | |
395 - Particulars of a mortgage or charge | 12 November 1996 | |
363s - Annual Return | 30 October 1996 | |
395 - Particulars of a mortgage or charge | 28 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 November 1995 | |
288 - N/A | 16 October 1995 | |
NEWINC - New incorporation documents | 09 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 06 November 1996 | Outstanding |
N/A |
Rent deposit deed | 06 November 1996 | Outstanding |
N/A |
Fixed and floating charge | 18 November 1995 | Fully Satisfied |
N/A |