Founded in 1998, Complete Answers Ltd has its registered office in Newcastle Upon Tyne, Tyne And Wear, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 7 directors listed as Butler, Abigail, Cotter, Sophia, Butler, Abigail, Bidzimou, Guy Ghislain, Butler, Abigail, Holland, Jonathon, Thornicroft-butler, Samuel William for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Abigail | 05 February 2020 | - | 1 |
THORNICROFT-BUTLER, Samuel William | 01 May 2011 | 01 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Abigail | 01 April 2012 | - | 1 |
COTTER, Sophia | 05 February 2020 | - | 1 |
BIDZIMOU, Guy Ghislain | 02 January 2008 | 31 March 2012 | 1 |
BUTLER, Abigail | 31 March 2012 | 01 April 2012 | 1 |
HOLLAND, Jonathon | 25 March 1998 | 01 January 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AP03 - Appointment of secretary | 05 February 2020 | |
AP01 - Appointment of director | 05 February 2020 | |
PSC07 - N/A | 05 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 05 April 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 25 March 2017 | |
AA - Annual Accounts | 11 December 2016 | |
AR01 - Annual Return | 25 March 2016 | |
AA - Annual Accounts | 04 January 2016 | |
MR01 - N/A | 10 September 2015 | |
MR01 - N/A | 01 August 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AD01 - Change of registered office address | 05 November 2013 | |
TM01 - Termination of appointment of director | 05 November 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
AR01 - Annual Return | 29 March 2013 | |
CH01 - Change of particulars for director | 29 March 2013 | |
AA - Annual Accounts | 05 December 2012 | |
TM02 - Termination of appointment of secretary | 26 April 2012 | |
TM01 - Termination of appointment of director | 26 April 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AP03 - Appointment of secretary | 23 April 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
TM02 - Termination of appointment of secretary | 23 April 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
CH01 - Change of particulars for director | 21 April 2012 | |
AP03 - Appointment of secretary | 21 April 2012 | |
TM01 - Termination of appointment of director | 21 April 2012 | |
TM02 - Termination of appointment of secretary | 21 April 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AD01 - Change of registered office address | 07 February 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
AA - Annual Accounts | 11 January 2008 | |
AAMD - Amended Accounts | 21 May 2007 | |
AAMD - Amended Accounts | 14 May 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 13 March 2007 | |
AA - Annual Accounts | 13 March 2007 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 20 June 2005 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 07 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2004 | |
363s - Annual Return | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
395 - Particulars of a mortgage or charge | 18 September 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 14 April 2003 | |
395 - Particulars of a mortgage or charge | 11 March 2003 | |
395 - Particulars of a mortgage or charge | 11 March 2003 | |
287 - Change in situation or address of Registered Office | 15 May 2002 | |
363s - Annual Return | 15 April 2002 | |
395 - Particulars of a mortgage or charge | 30 January 2002 | |
395 - Particulars of a mortgage or charge | 30 January 2002 | |
AA - Annual Accounts | 21 December 2001 | |
395 - Particulars of a mortgage or charge | 07 September 2001 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 06 December 2000 | |
395 - Particulars of a mortgage or charge | 06 December 2000 | |
395 - Particulars of a mortgage or charge | 06 December 2000 | |
363s - Annual Return | 30 June 2000 | |
AA - Annual Accounts | 28 January 2000 | |
363s - Annual Return | 21 July 1999 | |
287 - Change in situation or address of Registered Office | 09 April 1999 | |
287 - Change in situation or address of Registered Office | 06 April 1998 | |
288a - Notice of appointment of directors or secretaries | 06 April 1998 | |
288a - Notice of appointment of directors or secretaries | 06 April 1998 | |
288b - Notice of resignation of directors or secretaries | 06 April 1998 | |
288b - Notice of resignation of directors or secretaries | 06 April 1998 | |
NEWINC - New incorporation documents | 25 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 August 2015 | Outstanding |
N/A |
A registered charge | 23 July 2015 | Outstanding |
N/A |
Legal charge | 15 September 2003 | Outstanding |
N/A |
Legal charge | 10 March 2003 | Outstanding |
N/A |
Legal charge | 07 March 2003 | Fully Satisfied |
N/A |
Legal charge | 11 January 2002 | Outstanding |
N/A |
Legal charge | 11 January 2002 | Outstanding |
N/A |
Mortgage deed | 31 August 2001 | Fully Satisfied |
N/A |
Legal charge | 30 November 2000 | Outstanding |
N/A |
Legal charge | 30 November 2000 | Outstanding |
N/A |
Legal charge | 30 November 2000 | Outstanding |
N/A |