About

Registered Number: 05441806
Date of Incorporation: 03/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Framfield, Tarrington, Hereford, HR1 4EU

 

Based in Hereford, 64 Bodenham Road Hereford Ltd was setup in 2005. Smith, Kirsty Clare, Tilby, Virginia Sarah, Mullins, Jonathan Alexander, Nash, Andrew John, Powell-aubrey, Yvonne, Tilby, Virginia Sara are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLINS, Jonathan Alexander 20 March 2019 - 1
NASH, Andrew John 14 January 2015 17 May 2019 1
POWELL-AUBREY, Yvonne 03 May 2005 12 May 2008 1
TILBY, Virginia Sara 03 May 2005 11 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Kirsty Clare 03 May 2005 - 1
TILBY, Virginia Sarah 11 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 22 May 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 01 May 2019
AP01 - Appointment of director 20 March 2019
AP03 - Appointment of secretary 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 18 June 2012
AA01 - Change of accounting reference date 13 March 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 06 March 2009
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 27 February 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 12 June 2007
363a - Annual Return 24 April 2007
363s - Annual Return 07 June 2006
288b - Notice of resignation of directors or secretaries 12 May 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.