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.
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 |
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 |