About

Registered Number: 01491169
Date of Incorporation: 16/04/1980 (44 years ago)
Company Status: Active
Registered Address: The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE

 

Core Service Stations Ltd was established in 1980, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 19 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 24 October 2012
CH01 - Change of particulars for director 28 March 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 22 December 2011
AD01 - Change of registered office address 26 October 2011
AP04 - Appointment of corporate secretary 09 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
AD01 - Change of registered office address 01 August 2011
TM01 - Termination of appointment of director 22 June 2011
AA - Annual Accounts 27 April 2011
AP01 - Appointment of director 18 March 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 16 November 2010
CH01 - Change of particulars for director 15 October 2010
AD01 - Change of registered office address 02 September 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 20 November 2009
225 - Change of Accounting Reference Date 06 July 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
AA - Annual Accounts 29 July 2008
RESOLUTIONS - N/A 14 July 2008
391 - N/A 28 March 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
363s - Annual Return 23 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 03 April 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 19 June 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 12 October 2001
395 - Particulars of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 27 May 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
363s - Annual Return 08 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
AA - Annual Accounts 06 July 1997
395 - Particulars of a mortgage or charge 28 January 1997
395 - Particulars of a mortgage or charge 28 January 1997
395 - Particulars of a mortgage or charge 28 January 1997
RESOLUTIONS - N/A 01 October 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
CERTNM - Change of name certificate 23 September 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 25 June 1996
363s - Annual Return 14 July 1995
AA - Annual Accounts 15 January 1995
AA - Annual Accounts 28 July 1994
288 - N/A 22 July 1994
363s - Annual Return 21 July 1994
288 - N/A 21 July 1994
RESOLUTIONS - N/A 28 July 1993
AA - Annual Accounts 28 July 1993
363s - Annual Return 17 June 1993
363s - Annual Return 26 June 1992
AA - Annual Accounts 02 June 1992
MEM/ARTS - N/A 11 October 1991
CERTNM - Change of name certificate 30 September 1991
287 - Change in situation or address of Registered Office 03 September 1991
288 - N/A 29 July 1991
363a - Annual Return 18 July 1991
395 - Particulars of a mortgage or charge 25 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
288 - N/A 27 February 1991
MEM/ARTS - N/A 26 October 1990
CERTNM - Change of name certificate 08 October 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
395 - Particulars of a mortgage or charge 09 March 1990
288 - N/A 01 February 1990
287 - Change in situation or address of Registered Office 23 January 1990
RESOLUTIONS - N/A 13 November 1989
395 - Particulars of a mortgage or charge 14 July 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
AA - Annual Accounts 15 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 June 1989
363 - Annual Return 10 April 1989
395 - Particulars of a mortgage or charge 08 December 1988
287 - Change in situation or address of Registered Office 29 September 1988
AUD - Auditor's letter of resignation 16 May 1988
288 - N/A 16 May 1988
288 - N/A 16 May 1988
288 - N/A 16 May 1988
288 - N/A 21 July 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
363 - Annual Return 10 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1986
AC05 - N/A 23 September 1986
363 - Annual Return 08 September 1986
363 - Annual Return 08 September 1986
363 - Annual Return 08 September 1986
363 - Annual Return 08 September 1986
363 - Annual Return 08 September 1986
363 - Annual Return 08 September 1986
287 - Change in situation or address of Registered Office 08 September 1986
AA - Annual Accounts 30 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 13 January 1997 Fully Satisfied

N/A

Legal charge 13 January 1997 Fully Satisfied

N/A

Legal charge 13 January 1997 Fully Satisfied

N/A

Letter of off set 08 April 1991 Fully Satisfied

N/A

Debenture 16 February 1990 Fully Satisfied

N/A

Letter of off set 03 July 1989 Fully Satisfied

N/A

Charge 05 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.