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.
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 |
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 |
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 |