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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 April 2008 | Outstanding |
N/A |