About

Registered Number: 02535318
Date of Incorporation: 29/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Lynwood House,, Crofton Road,, Orpington,, Kent., BR6 8QE

 

Customers International Ltd was registered on 29 August 1990 and are based in Kent., it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, Ruth Joyce N/A 01 December 1992 1
TROUBRIDGE, Tessa 01 January 2010 11 October 2017 1
Secretary Name Appointed Resigned Total Appointments
RODRIGUES, Paul 01 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 27 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 31 August 2016
AA01 - Change of accounting reference date 21 July 2016
AA01 - Change of accounting reference date 28 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 September 2014
MISC - Miscellaneous document 15 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 07 September 2012
AR01 - Annual Return 15 November 2011
SH03 - Return of purchase of own shares 14 November 2011
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
AP01 - Appointment of director 02 February 2010
TM02 - Termination of appointment of secretary 22 January 2010
AP03 - Appointment of secretary 22 January 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 03 September 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 29 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
363a - Annual Return 24 August 2004
RESOLUTIONS - N/A 03 August 2004
123 - Notice of increase in nominal capital 03 August 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 July 2004
1.4 - Notice of completion of voluntary arrangement 18 June 2004
AA - Annual Accounts 26 April 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 January 2004
363a - Annual Return 29 August 2003
AA - Annual Accounts 09 August 2003
AA - Annual Accounts 05 February 2003
395 - Particulars of a mortgage or charge 18 January 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 December 2002
363a - Annual Return 23 December 2002
RESOLUTIONS - N/A 18 December 2002
AA - Annual Accounts 03 July 2002
395 - Particulars of a mortgage or charge 05 April 2002
1.1 - Report of meeting approving voluntary arrangement 27 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2001
363a - Annual Return 13 September 2001
363a - Annual Return 05 October 2000
AA - Annual Accounts 23 June 2000
363a - Annual Return 07 September 1999
363(353) - N/A 07 September 1999
AA - Annual Accounts 07 September 1999
363a - Annual Return 04 September 1998
AA - Annual Accounts 14 August 1998
363a - Annual Return 22 October 1997
AA - Annual Accounts 27 August 1997
395 - Particulars of a mortgage or charge 21 January 1997
363a - Annual Return 16 September 1996
AA - Annual Accounts 24 July 1996
288 - N/A 28 February 1996
363x - Annual Return 08 September 1995
AA - Annual Accounts 14 August 1995
CERTNM - Change of name certificate 13 September 1994
CERTNM - Change of name certificate 13 September 1994
363x - Annual Return 09 September 1994
AA - Annual Accounts 17 June 1994
288 - N/A 11 October 1993
363x - Annual Return 11 October 1993
AA - Annual Accounts 20 August 1993
288 - N/A 22 April 1993
363x - Annual Return 30 September 1992
AA - Annual Accounts 24 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1992
363x - Annual Return 16 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1990
287 - Change in situation or address of Registered Office 12 December 1990
288 - N/A 12 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1990
RESOLUTIONS - N/A 14 November 1990
CERTNM - Change of name certificate 31 October 1990
RESOLUTIONS - N/A 08 October 1990
288 - N/A 08 October 1990
123 - Notice of increase in nominal capital 08 October 1990
NEWINC - New incorporation documents 29 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2003 Fully Satisfied

N/A

Debenture 28 March 2002 Fully Satisfied

N/A

Debenture 16 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.