About

Registered Number: 02994745
Date of Incorporation: 25/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 280 Fifers Lane, Norwich, Norfolk, NR6 6EQ

 

Addfill Ltd was founded on 25 November 1994 and has its registered office in Norfolk, it's status at Companies House is "Active". Jones, Hilary Louise, Merricks, Andrew John, Wright, Sarah Jane, Hawes, Peter Michael, Wright, Terry John are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWES, Peter Michael 23 October 2009 03 November 2016 1
WRIGHT, Terry John 25 November 1994 31 May 1996 1
Secretary Name Appointed Resigned Total Appointments
JONES, Hilary Louise 15 August 2018 07 January 2019 1
MERRICKS, Andrew John 20 October 2009 15 August 2018 1
WRIGHT, Sarah Jane 25 November 1994 31 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 25 November 2019
PSC05 - N/A 31 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 26 November 2018
TM02 - Termination of appointment of secretary 20 August 2018
AP03 - Appointment of secretary 20 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 13 November 2017
CH01 - Change of particulars for director 07 July 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 29 August 2013
AA01 - Change of accounting reference date 18 April 2013
RESOLUTIONS - N/A 29 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2013
SH19 - Statement of capital 29 January 2013
CAP-SS - N/A 29 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 19 January 2010
AD01 - Change of registered office address 19 January 2010
AP03 - Appointment of secretary 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 27 November 2008
391 - N/A 12 November 2008
AA - Annual Accounts 06 November 2008
225 - Change of Accounting Reference Date 31 March 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 12 December 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 02 December 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 04 December 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 10 October 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 07 December 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 07 December 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 14 November 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 18 June 1996
287 - Change in situation or address of Registered Office 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
363s - Annual Return 16 November 1995
SA - Shares agreement 31 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 31 July 1995
88(2)P - N/A 19 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1995
RESOLUTIONS - N/A 06 April 1995
RESOLUTIONS - N/A 06 April 1995
123 - Notice of increase in nominal capital 06 April 1995
288 - N/A 02 December 1994
NEWINC - New incorporation documents 25 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.