Based in N E Lincs, Cleethorpes Accountancy Ltd was registered on 25 January 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Paul James | 25 January 2002 | - | 1 |
TUCK, David Hudson | 25 January 2002 | 31 December 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 08 August 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 09 February 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
AA - Annual Accounts | 08 September 2010 | |
TM02 - Termination of appointment of secretary | 07 July 2010 | |
TM02 - Termination of appointment of secretary | 06 July 2010 | |
AR01 - Annual Return | 22 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 19 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
363s - Annual Return | 23 February 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 18 October 2003 | |
225 - Change of Accounting Reference Date | 24 March 2003 | |
363s - Annual Return | 22 March 2003 | |
287 - Change in situation or address of Registered Office | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 11 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2002 | |
288a - Notice of appointment of directors or secretaries | 28 February 2002 | |
288a - Notice of appointment of directors or secretaries | 28 February 2002 | |
NEWINC - New incorporation documents | 25 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 20 December 2006 | Outstanding |
N/A |
Debenture | 12 December 2006 | Outstanding |
N/A |