About

Registered Number: 04448932
Date of Incorporation: 28/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit A Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH,

 

Notice Board Company (UK) Ltd was founded on 28 May 2002 and are based in Warwick. The companies directors are listed as Tuppin, Lewis Edward Spencer, Mccairns, Ruth Catherine, Edwards, Richard James. This organisation is registered for VAT. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAIRNS, Ruth Catherine 28 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TUPPIN, Lewis Edward Spencer 22 May 2008 - 1
EDWARDS, Richard James 28 May 2002 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 23 September 2019
CH01 - Change of particulars for director 19 June 2019
PSC04 - N/A 19 June 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 01 October 2018
PSC04 - N/A 01 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 30 August 2017
CH01 - Change of particulars for director 24 February 2017
CH03 - Change of particulars for secretary 15 February 2017
AA - Annual Accounts 15 February 2017
AD01 - Change of registered office address 16 November 2016
CH01 - Change of particulars for director 19 August 2016
CH03 - Change of particulars for secretary 19 August 2016
AR01 - Annual Return 27 July 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 14 May 2013
CERTNM - Change of name certificate 22 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 22 June 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
TM02 - Termination of appointment of secretary 01 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
288a - Notice of appointment of directors or secretaries 27 August 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 02 June 2006
363a - Annual Return 15 May 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 24 May 2003
225 - Change of Accounting Reference Date 24 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.