About

Registered Number: 04869161
Date of Incorporation: 18/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1DZ

 

Absolute Divorce Ltd was founded on 18 August 2003 with its registered office in Abingdon in Oxfordshire, it's status in the Companies House registry is set to "Active". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALFORD, Jayne 01 September 2005 15 April 2008 1
ALFORD, Stephen Daniel 04 May 2005 15 April 2008 1
BASNETT, Kerry 18 August 2003 19 January 2004 1

Filing History

Document Type Date
CS01 - N/A 26 September 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 25 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 21 August 2009
225 - Change of Accounting Reference Date 11 June 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 15 August 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 31 August 2006
RESOLUTIONS - N/A 28 June 2006
RESOLUTIONS - N/A 28 June 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 12 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
363s - Annual Return 27 August 2004
287 - Change in situation or address of Registered Office 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.