About

Registered Number: 04022918
Date of Incorporation: 28/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 2 Sheep Street, Stratford Upon Avon, Warwickshire, CV37 6EJ

 

Founded in 2000, Stratford-upon-avon Christmas Lights Company Ltd has its registered office in Warwickshire. The company has 6 directors listed as Jeffery, Edward Charles, Beckett, Maureen Lesley, Coombes, Matthew, Elliott, John Stuart, Love, Aldred William Michael, Toone, Graham Cave in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Maureen Lesley 02 March 2011 - 1
COOMBES, Matthew 02 July 2020 - 1
ELLIOTT, John Stuart 05 February 2020 - 1
LOVE, Aldred William Michael 28 June 2000 - 1
TOONE, Graham Cave 07 June 2006 02 March 2010 1
Secretary Name Appointed Resigned Total Appointments
JEFFERY, Edward Charles 28 June 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 02 July 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 06 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 01 July 2019
CH01 - Change of particulars for director 13 December 2018
PSC08 - N/A 07 December 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 09 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 27 July 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 28 July 2001
287 - Change in situation or address of Registered Office 06 December 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 28 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.