Having been setup in 2002, Css (Lymington) Ltd have registered office in Lymington. There is one director listed as Spencer, Horace Jeffrey for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPENCER, Horace Jeffrey | 01 July 2002 | 01 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 01 March 2019 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 02 March 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AD01 - Change of registered office address | 02 August 2013 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
CH03 - Change of particulars for secretary | 02 August 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 27 July 2009 | |
363a - Annual Return | 16 December 2008 | |
AA - Annual Accounts | 18 November 2008 | |
AA - Annual Accounts | 01 October 2007 | |
AA - Annual Accounts | 24 September 2007 | |
363a - Annual Return | 15 August 2007 | |
363a - Annual Return | 12 March 2007 | |
363a - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 27 February 2006 | |
AA - Annual Accounts | 30 March 2005 | |
AA - Annual Accounts | 03 June 2004 | |
363s - Annual Return | 03 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2003 | |
363s - Annual Return | 14 June 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2002 | |
288b - Notice of resignation of directors or secretaries | 27 May 2002 | |
288b - Notice of resignation of directors or secretaries | 27 May 2002 | |
NEWINC - New incorporation documents | 17 May 2002 |