RESPONSE 2 LIMITED

04431966
TELECOM HOUSE MILLENNIUM BUSINESS PARK STEETON BRADFORD WEST YORKSHIRE BD20 6RB

Documents

Documents
Date Category Description Pages
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 2 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 2 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 2 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 accounts Annual Accounts 2 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 2 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 2 Buy now
17 Nov 2016 officers Termination of appointment of secretary (David Gresford Belmont) 1 Buy now
17 Nov 2016 officers Termination of appointment of secretary (David Gresford Belmont) 1 Buy now
10 May 2016 annual-return Annual Return 3 Buy now
02 Dec 2015 accounts Annual Accounts 3 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
10 Dec 2014 accounts Annual Accounts 3 Buy now
07 May 2014 annual-return Annual Return 3 Buy now
25 Nov 2013 accounts Annual Accounts 3 Buy now
07 May 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 accounts Annual Accounts 4 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
05 Dec 2011 accounts Annual Accounts 4 Buy now
01 Jun 2011 annual-return Annual Return 3 Buy now
03 Dec 2010 accounts Annual Accounts 1 Buy now
11 Aug 2010 officers Termination of appointment of director (Edward Putnam) 1 Buy now
11 Aug 2010 officers Appointment of director (Mr John Stewart Jakes) 2 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 accounts Annual Accounts 1 Buy now
05 Oct 2009 officers Appointment of director (Mr Edward George Putnam) 2 Buy now
04 Oct 2009 officers Termination of appointment of director (Joanne Kennedy) 1 Buy now
21 May 2009 annual-return Return made up to 07/05/09; full list of members 3 Buy now
12 May 2009 officers Secretary appointed mr david gresford belmont 1 Buy now
11 May 2009 officers Appointment terminated secretary zofia garvey 1 Buy now
25 Jun 2008 accounts Annual Accounts 1 Buy now
20 May 2008 annual-return Return made up to 07/05/08; full list of members 3 Buy now
06 Feb 2008 accounts Annual Accounts 1 Buy now
07 Nov 2007 accounts Annual Accounts 6 Buy now
14 May 2007 annual-return Return made up to 07/05/07; full list of members 2 Buy now
14 May 2007 officers Secretary's particulars changed 1 Buy now
29 Jun 2006 officers New director appointed 2 Buy now
29 Jun 2006 officers Director resigned 1 Buy now
09 May 2006 annual-return Return made up to 07/05/06; full list of members 2 Buy now
06 Feb 2006 accounts Annual Accounts 7 Buy now
26 May 2005 annual-return Return made up to 07/05/05; full list of members 2 Buy now
24 May 2005 officers Director's particulars changed 1 Buy now
27 Jan 2005 officers New secretary appointed 2 Buy now
27 Jan 2005 officers Secretary resigned 1 Buy now
06 Oct 2004 officers New secretary appointed 2 Buy now
03 Sep 2004 officers Director resigned 1 Buy now
03 Sep 2004 officers Secretary resigned 1 Buy now
20 Jul 2004 accounts Annual Accounts 7 Buy now
29 Jun 2004 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
26 May 2004 annual-return Return made up to 07/05/04; full list of members 7 Buy now
17 Dec 2003 officers New director appointed 2 Buy now
02 Jun 2003 address Registered office changed on 02/06/03 from: telecom house millennium business park station road steeton west yorkshire BD20 6RY 1 Buy now
02 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
15 May 2003 annual-return Return made up to 07/05/03; full list of members 7 Buy now
07 Mar 2003 address Registered office changed on 07/03/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
07 Mar 2003 officers New secretary appointed 2 Buy now
07 Mar 2003 officers New director appointed 2 Buy now
07 May 2002 incorporation Incorporation Company 16 Buy now