About

Registered Number: 05052678
Date of Incorporation: 23/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 1 Church Road, Roberttown, Liversedge, West Yorkshire, WF15 7LS

 

Complete Organisers Ltd was founded on 23 February 2004 and are based in Liversedge, it's status is listed as "Active". The companies directors are listed as Willis, Steve, Willis, Louise in the Companies House registry. We don't know the number of employees at Complete Organisers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Louise 31 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Steve 31 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 06 February 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 24 February 2017
MR01 - N/A 05 January 2017
SH08 - Notice of name or other designation of class of shares 08 July 2016
RESOLUTIONS - N/A 07 July 2016
MA - Memorandum and Articles 07 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 16 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 01 March 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AA - Annual Accounts 30 September 2010
AA01 - Change of accounting reference date 09 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 10 March 2005
CERTNM - Change of name certificate 25 January 2005
395 - Particulars of a mortgage or charge 13 July 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
225 - Change of Accounting Reference Date 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2017 Outstanding

N/A

A deed of charge 01 November 2010 Outstanding

N/A

Debenture 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.