About

Registered Number: 04407777
Date of Incorporation: 02/04/2002 (22 years ago)
Company Status: Active
Registered Address: 8d-Closures Ltd Hindlip Lane, Blackpole East, Worcester, WR3 8SB,

 

8 D-closures Ltd was registered on 02 April 2002, it's status at Companies House is "Active". The current directors of the company are listed as Bland, Timothy, Cunningham, Janet Hilary, Bland, Deborah Joy, Bland, Della, Stevenson, Terri Louise at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Timothy 02 April 2002 - 1
BLAND, Deborah Joy 01 June 2002 29 February 2008 1
BLAND, Della 01 July 2011 21 May 2019 1
STEVENSON, Terri Louise 21 May 2019 01 August 2020 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Janet Hilary 01 March 2008 06 April 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
MR04 - N/A 12 June 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 07 May 2020
AA - Annual Accounts 24 September 2019
MR04 - N/A 04 July 2019
CS01 - N/A 22 May 2019
CH01 - Change of particulars for director 22 May 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 01 March 2018
AD01 - Change of registered office address 31 October 2017
AA - Annual Accounts 14 August 2017
MR01 - N/A 03 July 2017
MR01 - N/A 06 April 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CS01 - N/A 06 March 2017
MR04 - N/A 04 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 04 April 2014
AR01 - Annual Return 19 March 2014
MR01 - N/A 11 December 2013
AA - Annual Accounts 29 November 2013
MR01 - N/A 18 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 14 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 March 2012
SH08 - Notice of name or other designation of class of shares 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 14 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 09 January 2010
287 - Change in situation or address of Registered Office 12 August 2009
287 - Change in situation or address of Registered Office 02 June 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 28 December 2006
287 - Change in situation or address of Registered Office 26 June 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 20 May 2003
225 - Change of Accounting Reference Date 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
225 - Change of Accounting Reference Date 21 August 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
287 - Change in situation or address of Registered Office 10 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Fully Satisfied

N/A

A registered charge 06 April 2017 Outstanding

N/A

A registered charge 10 December 2013 Fully Satisfied

N/A

A registered charge 01 July 2013 Outstanding

N/A

Mortgage debenture 07 August 2012 Fully Satisfied

N/A

Debenture 18 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.