About

Registered Number: 05611550
Date of Incorporation: 03/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 15, Hockliffe Business Park, Watling Street (A5), Hockliffe, Bedfordshire, LU7 9NB

 

Founded in 2005, Tony Short & Co Ltd has its registered office in Hockliffe, Bedfordshire, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 2 directors listed as Short, Lisa Brenda, Short, Anthony Matthew for Tony Short & Co Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, Anthony Matthew 03 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHORT, Lisa Brenda 03 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 02 December 2013
AA01 - Change of accounting reference date 06 September 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 30 November 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 02 December 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.