About

Registered Number: 05588305
Date of Incorporation: 10/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 223 Commonside East, Mitcham, Surrey, CR4 1HB

 

Having been setup in 2005, A 2 B Despatch Ltd has its registered office in Mitcham, it's status is listed as "Active". The current directors of the company are listed as Curant, Mark, Curant, Kelly Ann, Curant, Tony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURANT, Kelly Ann 10 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CURANT, Mark 25 June 2018 - 1
CURANT, Tony 10 October 2005 25 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AA01 - Change of accounting reference date 23 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 27 June 2018
AP03 - Appointment of secretary 25 June 2018
TM02 - Termination of appointment of secretary 25 June 2018
MR01 - N/A 20 April 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 13 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2014
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 28 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2013
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 04 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 28 July 2009
363s - Annual Return 26 November 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
395 - Particulars of a mortgage or charge 06 December 2006
363s - Annual Return 08 November 2006
225 - Change of Accounting Reference Date 09 June 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
CERTNM - Change of name certificate 01 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2018 Outstanding

N/A

Fixed and floating charge 04 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.