About

Registered Number: 05054225
Date of Incorporation: 24/02/2004 (20 years and 1 month ago)
Company Status: VoluntaryArrangement
Registered Address: Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

February 2020 Ltd was established in 2004, it's status at Companies House is "VoluntaryArrangement". This business does not have any directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM02 - N/A 23 June 2020
AD01 - Change of registered office address 08 April 2020
AM07 - N/A 27 March 2020
AM03 - N/A 25 March 2020
AM01 - N/A 25 March 2020
AD01 - Change of registered office address 02 March 2020
RESOLUTIONS - N/A 21 February 2020
CONNOT - N/A 21 February 2020
CVA1 - N/A 08 July 2019
RESOLUTIONS - N/A 01 May 2019
RP04SH01 - N/A 24 April 2019
RP04SH01 - N/A 24 April 2019
RESOLUTIONS - N/A 11 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 February 2019
SH01 - Return of Allotment of shares 11 June 2018
SH01 - Return of Allotment of shares 11 June 2018
CS01 - N/A 02 May 2018
MR04 - N/A 18 April 2018
MR01 - N/A 03 April 2018
MR04 - N/A 28 March 2018
MR01 - N/A 14 March 2018
AA - Annual Accounts 25 January 2018
SH01 - Return of Allotment of shares 30 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 06 May 2015
MR01 - N/A 19 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 05 August 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AA - Annual Accounts 06 January 2007
287 - Change in situation or address of Registered Office 27 March 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 04 March 2005
395 - Particulars of a mortgage or charge 24 February 2005
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
225 - Change of Accounting Reference Date 18 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 14 March 2018 Outstanding

N/A

A registered charge 18 March 2015 Fully Satisfied

N/A

Debenture 12 November 2012 Fully Satisfied

N/A

Debenture 17 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.