About

Registered Number: 04349542
Date of Incorporation: 09/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: JEREMY WRIGHT, 15 Wellstead Gardens, Westcliff-On-Sea, Essex, SS0 0AY

 

Totally Bewitched Ltd was registered on 09 January 2002, it's status is listed as "Active". There are 2 directors listed as Wright, Elaine, Wright, Jeremy Carl for Totally Bewitched Ltd. We don't know the number of employees at Totally Bewitched Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Elaine 16 January 2003 01 December 2004 1
WRIGHT, Jeremy Carl 09 January 2002 09 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 December 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 01 February 2011
CH03 - Change of particulars for secretary 24 January 2011
AR01 - Annual Return 23 January 2011
CH01 - Change of particulars for director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
CH03 - Change of particulars for secretary 23 January 2011
AD01 - Change of registered office address 13 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 07 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 24 February 2004
363s - Annual Return 16 February 2004
287 - Change in situation or address of Registered Office 17 July 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2002
225 - Change of Accounting Reference Date 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.