Founded in 2005, 011010 Ltd are based in Hereford. The current directors of the business are listed as Corbett, Thomas Robert, Bacon, India Mary, Bacon, Nathaniel John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORBETT, Thomas Robert | 18 November 2010 | - | 1 |
BACON, India Mary | 10 November 2005 | 16 March 2016 | 1 |
BACON, Nathaniel John | 10 November 2005 | 18 November 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 16 November 2018 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 24 November 2017 | |
AA - Annual Accounts | 17 October 2017 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 25 October 2016 | |
TM01 - Termination of appointment of director | 31 August 2016 | |
TM02 - Termination of appointment of secretary | 31 August 2016 | |
AR01 - Annual Return | 26 November 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 11 November 2013 | |
CH01 - Change of particulars for director | 11 November 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 January 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 November 2012 | |
AR01 - Annual Return | 29 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AP01 - Appointment of director | 16 December 2010 | |
AD01 - Change of registered office address | 15 December 2010 | |
TM01 - Termination of appointment of director | 15 December 2010 | |
CERTNM - Change of name certificate | 06 December 2010 | |
CONNOT - N/A | 06 December 2010 | |
AP01 - Appointment of director | 17 November 2010 | |
AR01 - Annual Return | 15 November 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 11 June 2008 | |
287 - Change in situation or address of Registered Office | 10 June 2008 | |
363a - Annual Return | 13 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2007 | |
AA - Annual Accounts | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
363s - Annual Return | 21 November 2006 | |
287 - Change in situation or address of Registered Office | 09 November 2006 | |
287 - Change in situation or address of Registered Office | 26 May 2006 | |
RESOLUTIONS - N/A | 16 February 2006 | |
RESOLUTIONS - N/A | 16 February 2006 | |
RESOLUTIONS - N/A | 16 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2006 | |
225 - Change of Accounting Reference Date | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
NEWINC - New incorporation documents | 10 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 February 2007 | Outstanding |
N/A |