About

Registered Number: 03071568
Date of Incorporation: 22/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Manor House, Laytham, York, North Yorkshire, YO42 4PR

 

Having been setup in 1995, Theory B Ltd are based in York, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Valerie Ann 22 June 1995 02 June 2000 1
PAILLET, Frances 30 May 2001 12 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Henry Roland Arthur 22 June 1995 09 May 2001 1
CALE, Janine 09 May 2001 09 May 2001 1
EL - DABI, Yasmin 13 December 2004 18 February 2020 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 28 February 2020
TM02 - Termination of appointment of secretary 18 February 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 08 December 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 29 June 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 28 June 2002
287 - Change in situation or address of Registered Office 12 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 30 June 1999
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 22 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1995
NEWINC - New incorporation documents 22 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.