About

Registered Number: 03279836
Date of Incorporation: 18/11/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor Thomas Whittey House, Silver Street, Axminster, Devon, EX13 5AH

 

Across the Divide Ltd was registered on 18 November 1996 and has its registered office in Axminster. Clark, Stephen James, Ford, Anthony are listed as the directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Stephen James 06 November 2008 18 June 2012 1
FORD, Anthony 06 November 2008 04 June 2010 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
PSC01 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 December 2014
AD01 - Change of registered office address 10 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 03 December 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 24 August 2010
SH01 - Return of Allotment of shares 21 August 2010
SH01 - Return of Allotment of shares 19 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
RESOLUTIONS - N/A 29 July 2010
CC04 - Statement of companies objects 29 July 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 26 September 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 16 April 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 26 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
RESOLUTIONS - N/A 26 August 2004
123 - Notice of increase in nominal capital 26 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 24 June 2003
363a - Annual Return 18 December 2002
363(353) - N/A 18 December 2002
RESOLUTIONS - N/A 28 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 11 September 1997
287 - Change in situation or address of Registered Office 10 July 1997
225 - Change of Accounting Reference Date 25 January 1997
287 - Change in situation or address of Registered Office 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
NEWINC - New incorporation documents 18 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.