About

Registered Number: 03111619
Date of Incorporation: 09/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: C/O Keen Dicey Grover, Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire, SL0 9BH

 

Having been setup in 1995, Ccs Deliver Ltd have registered office in Iver, it's status at Companies House is "Active". The companies directors are listed as Gadd, Suzanne Clare, Hay, Catherine Hazel, Hay, Gordon Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.