About

Registered Number: 04546620
Date of Incorporation: 26/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: FRANCIS & CO, Second Floor, 123 Promenade, Cheltenham, Gloucestershire, GL50 1NW,

 

Based in Cheltenham in Gloucestershire, Englands Network Ltd was founded on 26 September 2002. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Davis, Judith Simone, Davis, Bobby.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Bobby 26 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Judith Simone 26 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 October 2016
AA01 - Change of accounting reference date 14 September 2016
AD01 - Change of registered office address 23 February 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 26 March 2014
AD01 - Change of registered office address 18 October 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 12 September 2013
AD01 - Change of registered office address 12 August 2013
AD01 - Change of registered office address 09 August 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 28 August 2012
AD01 - Change of registered office address 27 June 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 02 June 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 29 June 2010
AD01 - Change of registered office address 04 February 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 12 March 2008
363s - Annual Return 02 December 2007
287 - Change in situation or address of Registered Office 23 July 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 13 October 2004
287 - Change in situation or address of Registered Office 12 July 2004
AA - Annual Accounts 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
287 - Change in situation or address of Registered Office 07 February 2004
363s - Annual Return 08 October 2003
RESOLUTIONS - N/A 26 October 2002
RESOLUTIONS - N/A 26 October 2002
RESOLUTIONS - N/A 26 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.