About

Registered Number: 00516615
Date of Incorporation: 28/02/1953 (71 years and 4 months ago)
Company Status: Active
Registered Address: 46 Clensmore Street, Kidderminster, DY10 2JS,

 

A2b Couriers Ltd was founded on 28 February 1953 and are based in Kidderminster. This company has 2 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Alan John N/A 25 March 2008 1
YOUNG, Malcolm 01 January 2002 31 January 2014 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AD01 - Change of registered office address 30 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
AA - Annual Accounts 28 December 2001
CERTNM - Change of name certificate 14 November 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
AA - Annual Accounts 17 November 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 15 August 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 30 August 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 19 August 1992
363b - Annual Return 23 September 1991
RESOLUTIONS - N/A 05 August 1991
AA - Annual Accounts 05 August 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
288 - N/A 17 August 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
288 - N/A 29 March 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
CERTNM - Change of name certificate 20 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 March 1984 Outstanding

N/A

Guarantee & debenture 21 February 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.