About

Registered Number: 04431966
Date of Incorporation: 07/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Telecom House, Millennium Business Park Steeton, Bradford, West Yorkshire, BD20 6RB

 

Having been setup in 2002, Response 2 Ltd have registered office in Bradford, West Yorkshire, it has a status of "Active". We do not know the number of employees at the company. The organisation has one director listed as Lawson, David Martyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWSON, David Martyn 20 September 2004 10 December 2004 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 03 December 2010
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 29 January 2010
AP01 - Appointment of director 05 October 2009
TM01 - Termination of appointment of director 04 October 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
AA - Annual Accounts 20 July 2004
225 - Change of Accounting Reference Date 29 June 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
363s - Annual Return 15 May 2003
287 - Change in situation or address of Registered Office 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.