About

Registered Number: 03535055
Date of Incorporation: 25/03/1998 (27 years ago)
Company Status: Active
Registered Address: Ground Floor Flat 3, Wingrove Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9BP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.