About

Registered Number: 05839033
Date of Incorporation: 06/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6-7 Jupiter Road, Norwich, Norfolk, NR6 6SU

 

A-list Finishing Ltd was registered on 06 June 2006. Brighton, Trevor Robert, Brighton, Stephen are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHTON, Stephen 06 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BRIGHTON, Trevor Robert 06 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 12 February 2016
CH03 - Change of particulars for secretary 04 November 2015
CH01 - Change of particulars for director 03 November 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 10 February 2015
AD01 - Change of registered office address 16 January 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 29 November 2013
MR01 - N/A 10 July 2013
AR01 - Annual Return 27 June 2013
MR01 - N/A 20 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 28 June 2010
CERTNM - Change of name certificate 12 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 07 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 11 March 2008
225 - Change of Accounting Reference Date 17 October 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
NEWINC - New incorporation documents 06 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2013 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.