About

Registered Number: 04513034
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 9 Kingswell Road, Ensbury Park, Bournemouth, BH10 5DF,

 

Custom It Hardware Ltd was founded on 16 August 2002 with its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". Dixon, Rex Anthony is listed as a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Rex Anthony 16 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 14 October 2019
AD01 - Change of registered office address 14 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 08 January 2018
PSC01 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
PSC09 - N/A 08 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 17 June 2014
AA - Annual Accounts 16 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 29 August 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 02 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
AR01 - Annual Return 25 August 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
363a - Annual Return 03 October 2006
287 - Change in situation or address of Registered Office 07 September 2006
AA - Annual Accounts 07 September 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 25 August 2004
AA - Annual Accounts 18 January 2004
363a - Annual Return 04 September 2003
225 - Change of Accounting Reference Date 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.