Respond Plus Ltd was registered on 27 August 1991 with its registered office in Cardiff, it's status at Companies House is "Active". The companies director is Powell, Neil Anthony.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWELL, Neil Anthony | 07 April 2011 | 31 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 09 September 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 04 September 2017 | |
AD01 - Change of registered office address | 08 May 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 21 August 2015 | |
AR01 - Annual Return | 05 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
AA01 - Change of accounting reference date | 29 June 2015 | |
AA - Annual Accounts | 17 June 2015 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
AP01 - Appointment of director | 24 October 2014 | |
AP01 - Appointment of director | 24 October 2014 | |
AP01 - Appointment of director | 24 October 2014 | |
MR04 - N/A | 09 October 2014 | |
MR04 - N/A | 09 October 2014 | |
MR04 - N/A | 09 October 2014 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 20 June 2014 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
TM02 - Termination of appointment of secretary | 05 September 2013 | |
AR01 - Annual Return | 20 August 2013 | |
AP01 - Appointment of director | 20 August 2013 | |
AA - Annual Accounts | 28 June 2013 | |
MR01 - N/A | 25 June 2013 | |
MR01 - N/A | 22 June 2013 | |
MR01 - N/A | 17 June 2013 | |
TM01 - Termination of appointment of director | 14 June 2013 | |
MR04 - N/A | 13 April 2013 | |
MR04 - N/A | 13 April 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AP01 - Appointment of director | 23 May 2011 | |
AP01 - Appointment of director | 23 May 2011 | |
AP03 - Appointment of secretary | 07 April 2011 | |
TM02 - Termination of appointment of secretary | 07 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 February 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 15 July 2010 | |
TM01 - Termination of appointment of director | 30 April 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 15 July 2008 | |
363s - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 28 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 June 2007 | |
288a - Notice of appointment of directors or secretaries | 03 June 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 14 July 2006 | |
363s - Annual Return | 02 July 2005 | |
AA - Annual Accounts | 22 March 2005 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
363s - Annual Return | 26 July 2003 | |
AA - Annual Accounts | 23 May 2003 | |
363s - Annual Return | 19 July 2002 | |
AA - Annual Accounts | 27 March 2002 | |
363s - Annual Return | 13 July 2001 | |
AA - Annual Accounts | 26 March 2001 | |
395 - Particulars of a mortgage or charge | 21 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2000 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 22 May 2000 | |
AA - Annual Accounts | 05 January 2000 | |
363s - Annual Return | 05 November 1999 | |
287 - Change in situation or address of Registered Office | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 29 April 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
287 - Change in situation or address of Registered Office | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 31 March 1999 | |
363a - Annual Return | 27 July 1998 | |
AA - Annual Accounts | 16 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 1998 | |
363a - Annual Return | 28 July 1997 | |
AA - Annual Accounts | 28 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 1997 | |
363a - Annual Return | 08 August 1996 | |
AA - Annual Accounts | 12 April 1996 | |
363x - Annual Return | 25 August 1995 | |
AA - Annual Accounts | 24 July 1995 | |
RESOLUTIONS - N/A | 28 March 1995 | |
MEM/ARTS - N/A | 28 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 29 July 1994 | |
363x - Annual Return | 15 July 1994 | |
363x - Annual Return | 26 July 1993 | |
AA - Annual Accounts | 02 July 1993 | |
363x - Annual Return | 13 August 1992 | |
395 - Particulars of a mortgage or charge | 06 December 1991 | |
288 - N/A | 30 August 1991 | |
288 - N/A | 30 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 August 1991 | |
NEWINC - New incorporation documents | 27 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2013 | Fully Satisfied |
N/A |
A registered charge | 14 June 2013 | Fully Satisfied |
N/A |
A registered charge | 14 June 2013 | Fully Satisfied |
N/A |
All assets debenture | 12 July 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 April 1999 | Fully Satisfied |
N/A |
Debenture | 04 December 1991 | Fully Satisfied |
N/A |