About

Registered Number: 05619102
Date of Incorporation: 10/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Newchurch Farm, Kinnersley, Hereford, HR3 6QQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.