About

Registered Number: 04700031
Date of Incorporation: 18/03/2003 (22 years ago)
Company Status: Active
Registered Address: The Old Chapel, Mill Lane, Carbrooke, Thetford, Norfolk, IP25 6TD

 

Based in Thetford in Norfolk, 2up Ltd was setup in 2003, it has a status of "Active". The companies directors are listed as Harris, Debra Greta, Muller, Geoffrey Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Debra Greta 18 March 2003 - 1
MULLER, Geoffrey Vincent 18 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 04 December 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 11 April 2006
287 - Change in situation or address of Registered Office 08 March 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 30 November 2004
287 - Change in situation or address of Registered Office 25 May 2004
363s - Annual Return 16 April 2004
225 - Change of Accounting Reference Date 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
287 - Change in situation or address of Registered Office 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.