Customark Ltd was registered on 18 January 2006 and are based in Stourbridge, it's status is listed as "Active". This business has 3 directors listed as Bromley, Robert Andrew, Foster, Barry, Turner, Neil in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROMLEY, Robert Andrew | 01 July 2013 | - | 1 |
FOSTER, Barry | 01 July 2013 | - | 1 |
TURNER, Neil | 01 July 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 26 January 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CH03 - Change of particulars for secretary | 26 June 2017 | |
CH01 - Change of particulars for director | 26 June 2017 | |
CH01 - Change of particulars for director | 26 June 2017 | |
CH01 - Change of particulars for director | 26 June 2017 | |
CH01 - Change of particulars for director | 26 June 2017 | |
PSC05 - N/A | 26 June 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 03 January 2016 | |
CH03 - Change of particulars for secretary | 19 November 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AP01 - Appointment of director | 15 July 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
AP01 - Appointment of director | 12 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 April 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 03 January 2012 | |
MG01 - Particulars of a mortgage or charge | 16 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AD01 - Change of registered office address | 20 October 2010 | |
AA - Annual Accounts | 25 February 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 13 May 2009 | |
395 - Particulars of a mortgage or charge | 17 January 2009 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 August 2008 | |
288a - Notice of appointment of directors or secretaries | 27 August 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 03 March 2008 | |
395 - Particulars of a mortgage or charge | 04 August 2007 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
395 - Particulars of a mortgage or charge | 16 July 2007 | |
363s - Annual Return | 02 April 2007 | |
RESOLUTIONS - N/A | 22 June 2006 | |
395 - Particulars of a mortgage or charge | 17 June 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 13 May 2006 | |
395 - Particulars of a mortgage or charge | 05 April 2006 | |
CERTNM - Change of name certificate | 24 March 2006 | |
RESOLUTIONS - N/A | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
225 - Change of Accounting Reference Date | 13 March 2006 | |
287 - Change in situation or address of Registered Office | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
NEWINC - New incorporation documents | 18 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 2011 | Outstanding |
N/A |
Debenture | 15 January 2009 | Fully Satisfied |
N/A |
Supplemental chattel mortgage | 26 July 2007 | Fully Satisfied |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 20 July 2007 | Outstanding |
N/A |
Mortgage | 29 June 2007 | Fully Satisfied |
N/A |
Debenture | 15 June 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 02 May 2006 | Outstanding |
N/A |
Rent deposit deed | 02 May 2006 | Fully Satisfied |
N/A |
Debenture | 28 March 2006 | Fully Satisfied |
N/A |