About

Registered Number: 05137694
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor 88 Church Street, Liverpool, L1 3HD,

 

Founded in 2004, End to End Ltd has its registered office in Liverpool, it's status at Companies House is "Active". The business has 8 directors listed as Johnson, Gary, Johnson-treherne, Peter Miles, Johnson-treherne, Peter Miles, Leech, Allan James Stuart, Cushion, Peter, Wyllie, Victoria Claire, Kearney, Ewan James, Wild, Anthony in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON-TREHERNE, Peter Miles 25 May 2004 - 1
LEECH, Allan James Stuart 25 May 2004 - 1
KEARNEY, Ewan James 31 May 2013 08 January 2016 1
WILD, Anthony 31 May 2013 08 January 2016 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Gary 07 May 2012 - 1
JOHNSON-TREHERNE, Peter Miles 28 August 2010 - 1
CUSHION, Peter 25 May 2004 27 August 2010 1
WYLLIE, Victoria Claire 16 September 2010 07 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 11 June 2018
AD01 - Change of registered office address 10 May 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 25 May 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 11 July 2013
AA01 - Change of accounting reference date 20 June 2013
RESOLUTIONS - N/A 06 June 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AP03 - Appointment of secretary 08 May 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 06 April 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AP03 - Appointment of secretary 16 September 2010
AP03 - Appointment of secretary 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 15 March 2005
225 - Change of Accounting Reference Date 23 June 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.