About

Registered Number: 04398579
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6, Brook House Demmings Road Ind Est, Cheadle, Stockport, Cheshire, SK8 2PE,

 

By Request Ltd was established in 2002, it's status is listed as "Active". The companies directors are listed as Nicholls, Delma, Nicholls, Carl, Nicholls, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Carl 19 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Delma 31 March 2007 - 1
NICHOLLS, Susan 19 March 2002 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 26 March 2019
CH03 - Change of particulars for secretary 26 March 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 06 November 2018
CS01 - N/A 19 March 2018
SH01 - Return of Allotment of shares 05 March 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 03 June 2011
CH03 - Change of particulars for secretary 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
RESOLUTIONS - N/A 20 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 15 April 2003
287 - Change in situation or address of Registered Office 17 May 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
MEM/ARTS - N/A 10 April 2002
CERTNM - Change of name certificate 25 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.