About

Registered Number: 06651499
Date of Incorporation: 21/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 88 Elmpark Grove, Rochdale, Lancashire, OL12 7JT

 

Customcaduk Ltd was registered on 21 July 2008 and has its registered office in Rochdale, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Cummings, Jane, Cummings, Ian Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINGS, Ian Philip 21 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CUMMINGS, Jane 21 July 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 26 July 2020
CS01 - N/A 21 July 2019
AA - Annual Accounts 16 July 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 24 July 2017
AA01 - Change of accounting reference date 29 May 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 27 November 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 10 April 2011
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
287 - Change in situation or address of Registered Office 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
123 - Notice of increase in nominal capital 20 October 2008
NEWINC - New incorporation documents 21 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.