About

Registered Number: 02078585
Date of Incorporation: 28/11/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: Washbrook Meadow, Great Horwood Road, Winslow, Buckinghamshire, MK18 3LX

 

Established in 1986, Infinitely Ltd have registered office in Winslow, it has a status of "Active". The business has 2 directors listed as Lane, Bernard Royston, Lane, Bertha Magrieta. We don't currently know the number of employees at Infinitely Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Bernard Royston N/A - 1
LANE, Bertha Magrieta N/A 07 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 31 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 January 2015
AA - Annual Accounts 17 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
AR01 - Annual Return 15 January 2014
CH04 - Change of particulars for corporate secretary 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 28 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 06 January 2012
TM02 - Termination of appointment of secretary 18 April 2011
AP04 - Appointment of corporate secretary 18 April 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 22 January 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
169 - Return by a company purchasing its own shares 06 December 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 23 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2006
287 - Change in situation or address of Registered Office 06 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 05 January 2006
363s - Annual Return 05 January 2005
AA - Annual Accounts 03 December 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 17 January 2004
363s - Annual Return 31 December 2002
AA - Annual Accounts 24 December 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 14 January 2002
287 - Change in situation or address of Registered Office 04 April 2001
225 - Change of Accounting Reference Date 04 April 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 20 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2000
395 - Particulars of a mortgage or charge 19 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 14 January 1998
RESOLUTIONS - N/A 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 29 April 1996
AA - Annual Accounts 23 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1995
363s - Annual Return 17 January 1995
395 - Particulars of a mortgage or charge 21 July 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 24 January 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 30 May 1991
363a - Annual Return 24 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1991
RESOLUTIONS - N/A 01 August 1990
RESOLUTIONS - N/A 01 August 1990
123 - Notice of increase in nominal capital 01 August 1990
AA - Annual Accounts 16 July 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
288 - N/A 03 October 1988
287 - Change in situation or address of Registered Office 07 July 1988
288 - N/A 19 February 1987
287 - Change in situation or address of Registered Office 19 February 1987
CERTINC - N/A 28 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 May 1999 Fully Satisfied

N/A

Mortgage debenture 02 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.