About

Registered Number: 06478395
Date of Incorporation: 21/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 11 Gisburn Road, Bolton By Bowland, Clitheroe, BB7 4NP,

 

83a Projects Ltd was registered on 21 January 2008 with its registered office in Clitheroe, it's status in the Companies House registry is set to "Active". The companies directors are Cresswell, Stephen Michael, Gilbert, John, Smith, Doreen, Smith, Ian Martin, Whelan, Trevor John Stuart. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Stephen Michael 01 April 2017 - 1
GILBERT, John 01 April 2017 - 1
SMITH, Doreen 21 January 2008 25 February 2010 1
SMITH, Ian Martin 21 January 2008 02 July 2018 1
WHELAN, Trevor John Stuart 30 May 2012 02 December 2013 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 07 August 2019
RP04CS01 - N/A 09 April 2019
AD01 - Change of registered office address 14 February 2019
AD01 - Change of registered office address 07 February 2019
AD01 - Change of registered office address 06 February 2019
CS01 - N/A 05 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 05 January 2019
PSC07 - N/A 09 September 2018
TM01 - Termination of appointment of director 09 September 2018
TM01 - Termination of appointment of director 09 September 2018
TM02 - Termination of appointment of secretary 09 September 2018
AD01 - Change of registered office address 08 August 2018
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
PSC09 - N/A 20 March 2018
PSC03 - N/A 20 March 2018
CS01 - N/A 25 January 2018
PSC01 - N/A 25 January 2018
PSC01 - N/A 25 January 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 10 November 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 31 December 2016
RESOLUTIONS - N/A 03 October 2016
RESOLUTIONS - N/A 27 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 15 December 2013
AP01 - Appointment of director 28 August 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 05 July 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 06 January 2012
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 02 May 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 02 December 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
353 - Register of members 09 February 2009
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
225 - Change of Accounting Reference Date 18 April 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.