About

Registered Number: 03702877
Date of Incorporation: 27/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Parsons Farm, Pensford, Bristol, BS39 4BX,

 

Customer Consulting Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The business has 5 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOPLING, Brian Frank 01 April 1999 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
DUXBURY, Katherine Jean 14 July 2006 18 January 2011 1
KEEPING, Fiona Jane 10 August 2012 12 April 2013 1
MCDONALD, Tom 24 January 2011 31 May 2012 1
MORLEY, Anthony John 11 July 2001 14 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 27 November 2019
AD01 - Change of registered office address 09 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 19 August 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 19 August 2013
TM02 - Termination of appointment of secretary 16 April 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 21 August 2012
AP03 - Appointment of secretary 17 August 2012
TM02 - Termination of appointment of secretary 31 May 2012
AR01 - Annual Return 13 February 2012
AD01 - Change of registered office address 21 November 2011
AA - Annual Accounts 11 August 2011
AP03 - Appointment of secretary 24 January 2011
AR01 - Annual Return 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 17 January 2006
169 - Return by a company purchasing its own shares 28 February 2005
363s - Annual Return 14 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
AA - Annual Accounts 14 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 19 November 2003
287 - Change in situation or address of Registered Office 18 February 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 13 November 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 29 January 2001
287 - Change in situation or address of Registered Office 27 November 2000
AA - Annual Accounts 09 August 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
363s - Annual Return 29 February 2000
225 - Change of Accounting Reference Date 08 September 1999
287 - Change in situation or address of Registered Office 23 August 1999
RESOLUTIONS - N/A 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
123 - Notice of increase in nominal capital 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.