Slimbrand Ltd was founded on 28 February 1978, it's status in the Companies House registry is set to "Active". Murrall, Richard, Evans, Malcolm Arthur Alfred, Gumbley, Terry Ann, Hall, Andrew Neil are listed as directors of Slimbrand Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Malcolm Arthur Alfred | N/A | 29 February 2008 | 1 |
GUMBLEY, Terry Ann | 01 March 2000 | 12 September 2002 | 1 |
HALL, Andrew Neil | 06 November 1995 | 28 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRALL, Richard | 29 February 2008 | 29 February 2008 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 02 January 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 03 January 2019 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 02 January 2018 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CH01 - Change of particulars for director | 04 October 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 04 January 2011 | |
CH03 - Change of particulars for secretary | 04 January 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 05 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2009 | |
363a - Annual Return | 13 January 2009 | |
AA - Annual Accounts | 10 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2008 | |
225 - Change of Accounting Reference Date | 07 March 2008 | |
287 - Change in situation or address of Registered Office | 07 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 07 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 17 December 2007 | |
288b - Notice of resignation of directors or secretaries | 26 March 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
363a - Annual Return | 09 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2007 | |
AA - Annual Accounts | 11 August 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 19 January 2006 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 27 May 2004 | |
363s - Annual Return | 17 January 2004 | |
AA - Annual Accounts | 08 August 2003 | |
395 - Particulars of a mortgage or charge | 15 April 2003 | |
363s - Annual Return | 06 January 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2002 | |
AA - Annual Accounts | 02 July 2002 | |
395 - Particulars of a mortgage or charge | 24 May 2002 | |
363s - Annual Return | 13 February 2002 | |
AA - Annual Accounts | 03 December 2001 | |
363s - Annual Return | 19 January 2001 | |
AA - Annual Accounts | 25 August 2000 | |
288a - Notice of appointment of directors or secretaries | 22 August 2000 | |
363s - Annual Return | 22 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 25 January 1999 | |
287 - Change in situation or address of Registered Office | 16 October 1998 | |
AA - Annual Accounts | 14 October 1998 | |
363s - Annual Return | 19 January 1998 | |
395 - Particulars of a mortgage or charge | 06 January 1998 | |
AA - Annual Accounts | 04 August 1997 | |
363s - Annual Return | 06 January 1997 | |
AA - Annual Accounts | 30 October 1996 | |
363s - Annual Return | 24 January 1996 | |
288 - N/A | 24 November 1995 | |
288 - N/A | 24 November 1995 | |
AA - Annual Accounts | 09 November 1995 | |
395 - Particulars of a mortgage or charge | 17 October 1995 | |
363s - Annual Return | 09 January 1995 | |
AA - Annual Accounts | 30 November 1994 | |
287 - Change in situation or address of Registered Office | 21 February 1994 | |
363s - Annual Return | 15 January 1994 | |
AA - Annual Accounts | 23 December 1993 | |
363s - Annual Return | 12 January 1993 | |
AA - Annual Accounts | 23 December 1992 | |
363a - Annual Return | 29 January 1992 | |
AA - Annual Accounts | 08 August 1991 | |
AA - Annual Accounts | 22 February 1991 | |
363a - Annual Return | 11 February 1991 | |
AA - Annual Accounts | 05 January 1990 | |
363 - Annual Return | 05 January 1990 | |
AA - Annual Accounts | 29 November 1988 | |
363 - Annual Return | 29 November 1988 | |
363 - Annual Return | 09 September 1987 | |
AA - Annual Accounts | 09 September 1987 | |
AA - Annual Accounts | 01 October 1986 | |
363 - Annual Return | 01 October 1986 | |
NEWINC - New incorporation documents | 28 February 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating | 10 April 2003 | Outstanding |
N/A |
Fixed and floating charge | 23 May 2002 | Outstanding |
N/A |
Chattel mortgage | 14 February 2000 | Fully Satisfied |
N/A |
Legal mortgage | 19 December 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 11 October 1995 | Fully Satisfied |
N/A |