About

Registered Number: 03197836
Date of Incorporation: 13/05/1996 (28 years ago)
Company Status: Active
Registered Address: Unit 2 The Hayes Trading Estate, Folkes Road, Lye, Stourbridge, West Midlands, DY9 8RG

 

Customark (Oxfordshire) Ltd was established in 1996, it has a status of "Active". The companies directors are listed as Lerigo, Barbara Ann, Mills, Barry John, Mills, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LERIGO, Barbara Ann 02 December 2011 - 1
MILLS, Barry John 13 May 1996 02 December 2011 1
MILLS, Mary 13 May 1996 02 December 2011 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 07 October 2017
CH01 - Change of particulars for director 26 June 2017
CH01 - Change of particulars for director 26 June 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 02 January 2014
CERTNM - Change of name certificate 21 August 2013
RESOLUTIONS - N/A 16 August 2013
CONNOT - N/A 01 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 30 October 2012
AA01 - Change of accounting reference date 14 September 2012
AR01 - Annual Return 14 June 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
AA - Annual Accounts 14 December 2011
AD01 - Change of registered office address 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
TM02 - Termination of appointment of secretary 09 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 26 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
288c - Notice of change of directors or secretaries or in their particulars 14 May 1998
288c - Notice of change of directors or secretaries or in their particulars 14 May 1998
288c - Notice of change of directors or secretaries or in their particulars 14 May 1998
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
AA - Annual Accounts 04 December 1997
363s - Annual Return 20 May 1997
225 - Change of Accounting Reference Date 07 November 1996
288 - N/A 29 May 1996
287 - Change in situation or address of Registered Office 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
NEWINC - New incorporation documents 13 May 1996

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 10 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.