About

Registered Number: 05211057
Date of Incorporation: 20/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

 

Based in Norfolk, 111 Acquisition Ltd was founded on 20 August 2004, it's status is listed as "Active". The companies directors are listed as Perlman, Patricia Alexandra, Richards, Charles, Thatcher, Judith Mary, Hodgson, Michael, Raschen, Henry David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERLMAN, Patricia Alexandra 18 April 2006 - 1
RICHARDS, Charles 07 December 2006 - 1
THATCHER, Judith Mary 05 September 2006 - 1
HODGSON, Michael 20 August 2004 12 September 2006 1
RASCHEN, Henry David 20 August 2004 27 April 2006 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 30 September 2016
CH01 - Change of particulars for director 13 September 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
TM02 - Termination of appointment of secretary 07 May 2010
TM02 - Termination of appointment of secretary 29 April 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 04 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363s - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
225 - Change of Accounting Reference Date 14 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.