1882 LIMITED

05815062
1882LTD @ WEDGWOOD WEDGWOOD DRIVE BARLASTON STOKE ON TRENT ST12 9ER

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2024 accounts Annual Accounts 9 Buy now
10 Nov 2023 officers Termination of appointment of director (Christopher John Staley Johnson) 1 Buy now
10 Nov 2023 officers Termination of appointment of secretary (Thomas Roland Bell) 1 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 11 Buy now
22 Aug 2022 accounts Annual Accounts 11 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2021 accounts Annual Accounts 10 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 10 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 10 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2018 accounts Annual Accounts 10 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 10 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 4 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
30 Oct 2015 accounts Annual Accounts 4 Buy now
09 Sep 2015 officers Appointment of secretary (Mr Thomas Roland Bell) 2 Buy now
09 Sep 2015 officers Termination of appointment of secretary (Jennifer Mary Johnson) 1 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
30 Oct 2014 accounts Annual Accounts 3 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
28 Oct 2013 accounts Annual Accounts 4 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
17 Dec 2012 accounts Annual Accounts 4 Buy now
02 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
15 Jun 2011 incorporation Memorandum Articles 9 Buy now
13 Jun 2011 officers Appointment of director (Mr Christopher John Staley Johnson) 2 Buy now
07 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 May 2011 annual-return Annual Return 3 Buy now
18 Mar 2011 officers Termination of appointment of secretary (Charles Deacon) 1 Buy now
17 Mar 2011 officers Termination of appointment of director (Julie Owen) 1 Buy now
17 Mar 2011 officers Termination of appointment of secretary (Charles Deacon) 1 Buy now
17 Mar 2011 officers Appointment of secretary (Mrs Jennifer Mary Johnson) 1 Buy now
17 Mar 2011 officers Appointment of director (Emily Louise Johnson) 2 Buy now
08 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
07 Mar 2011 accounts Annual Accounts 2 Buy now
07 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jul 2010 accounts Annual Accounts 2 Buy now
12 May 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 accounts Annual Accounts 3 Buy now
24 Nov 2009 officers Change of particulars for director (Mrs Julie Ann Owen) 2 Buy now
24 Nov 2009 officers Change of particulars for secretary (Mr Charles Julian Deacon) 1 Buy now
21 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
18 Sep 2009 officers Director appointed mrs julie ann owen 2 Buy now
18 Sep 2009 officers Appointment terminated director mark johnson 1 Buy now
08 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
26 Mar 2009 accounts Annual Accounts 2 Buy now
13 May 2008 annual-return Return made up to 12/05/08; full list of members 3 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from 17 bramfield drive newcastle under lyme staffordshire ST5 0ST 1 Buy now
06 Mar 2008 accounts Annual Accounts 2 Buy now
08 Jun 2007 annual-return Return made up to 12/05/07; full list of members 2 Buy now
09 Jun 2006 officers New director appointed 1 Buy now
09 Jun 2006 capital Ad 08/06/06--------- £ si 499@1=499 £ ic 1/500 1 Buy now
09 Jun 2006 officers Director resigned 1 Buy now
12 May 2006 incorporation Incorporation Company 15 Buy now