About

Registered Number: 03484436
Date of Incorporation: 22/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, B92 7HX

 

Founded in 1997, Zon Projects Ltd have registered office in United Kingdom, West Midlands, it's status is listed as "Active". There is one director listed as Smith, Julie Anne for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Julie Anne 22 December 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 22 December 2017
CH03 - Change of particulars for secretary 10 November 2017
PSC04 - N/A 10 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 11 July 2016
CERTNM - Change of name certificate 06 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 22 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 15 September 2004
CERTNM - Change of name certificate 05 April 2004
363s - Annual Return 11 February 2004
CERTNM - Change of name certificate 24 September 2003
CERTNM - Change of name certificate 20 August 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 April 2002
288c - Notice of change of directors or secretaries or in their particulars 30 April 2002
AA - Annual Accounts 29 April 2002
363a - Annual Return 15 January 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
363s - Annual Return 05 September 2000
DISS40 - Notice of striking-off action discontinued 08 August 2000
AA - Annual Accounts 08 August 2000
GAZ1 - First notification of strike-off action in London Gazette 01 August 2000
287 - Change in situation or address of Registered Office 14 June 2000
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.