Advanced company searchLink opens in new window

CARDSAVE LIMITED

Company number 04147603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2006 AA Accounts made up to 30 April 2005
10 Aug 2005 288b Secretary resigned
10 Aug 2005 288a New secretary appointed;new director appointed
22 Feb 2005 363s Return made up to 25/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
16 Nov 2004 288a New director appointed
15 Nov 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2004 288b Director resigned
16 Aug 2004 AA Accounts made up to 30 April 2004
16 Feb 2004 363s Return made up to 25/01/04; full list of members
28 Jun 2003 AA Accounts made up to 30 April 2003
28 Feb 2003 363s Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jul 2002 AA Accounts made up to 30 April 2002
06 Mar 2002 287 Registered office changed on 06/03/02 from: unit 5 acorn business park moss road grimsby north east lincolnshire DN32 0LT
11 Feb 2002 363s Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
07 Nov 2001 225 Accounting reference date extended from 31/01/02 to 30/04/02
26 Mar 2001 287 Registered office changed on 26/03/01 from: p o box 16 new oxford house george street grimsby north east lincolnshire DN31 1HE
26 Mar 2001 288b Director resigned
26 Mar 2001 288b Secretary resigned
26 Mar 2001 88(2)R Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100
26 Mar 2001 288a New director appointed
26 Mar 2001 288a New secretary appointed;new director appointed
26 Mar 2001 288a New director appointed
19 Mar 2001 CERTNM Company name changed wilchap 204 LIMITED\certificate issued on 19/03/01
25 Jan 2001 NEWINC Incorporation