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