Twoplustwo Commercial Services Ltd was registered on 20 July 2007 and are based in Hexham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Langlands, Samantha Jane, Murrell, Julie Coulson, Walker, Paul, Woods, Anna, Woods, Joseph Matthew, Murrell, Julie Coulson. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGLANDS, Samantha Jane | 01 November 2016 | - | 1 |
MURRELL, Julie Coulson | 26 July 2011 | - | 1 |
WALKER, Paul | 01 November 2016 | - | 1 |
WOODS, Anna | 01 April 2012 | - | 1 |
WOODS, Joseph Matthew | 01 August 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRELL, Julie Coulson | 20 July 2007 | 08 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
MR01 - N/A | 05 June 2020 | |
CS01 - N/A | 23 August 2019 | |
TM02 - Termination of appointment of secretary | 09 August 2019 | |
CH01 - Change of particulars for director | 08 August 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CH01 - Change of particulars for director | 20 May 2019 | |
CS01 - N/A | 21 August 2018 | |
SH01 - Return of Allotment of shares | 17 August 2018 | |
RESOLUTIONS - N/A | 15 August 2018 | |
AA - Annual Accounts | 06 August 2018 | |
SH01 - Return of Allotment of shares | 26 June 2018 | |
RESOLUTIONS - N/A | 25 June 2018 | |
CS01 - N/A | 18 December 2017 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 18 July 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 16 August 2016 | |
MA - Memorandum and Articles | 13 May 2016 | |
RESOLUTIONS - N/A | 28 April 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 28 April 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 10 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 04 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2015 | |
AA01 - Change of accounting reference date | 30 July 2014 | |
AA - Annual Accounts | 02 May 2014 | |
MR01 - N/A | 23 January 2014 | |
AR01 - Annual Return | 05 September 2013 | |
CH01 - Change of particulars for director | 05 September 2013 | |
CH01 - Change of particulars for director | 05 September 2013 | |
AA - Annual Accounts | 15 March 2013 | |
CH01 - Change of particulars for director | 22 February 2013 | |
CH01 - Change of particulars for director | 22 February 2013 | |
CH01 - Change of particulars for director | 29 October 2012 | |
CH01 - Change of particulars for director | 29 October 2012 | |
AR01 - Annual Return | 01 August 2012 | |
RESOLUTIONS - N/A | 12 July 2012 | |
CC04 - Statement of companies objects | 12 July 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 July 2012 | |
SH08 - Notice of name or other designation of class of shares | 12 July 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 July 2012 | |
CH01 - Change of particulars for director | 28 June 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AP01 - Appointment of director | 26 July 2011 | |
RESOLUTIONS - N/A | 14 June 2011 | |
MEM/ARTS - N/A | 14 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AP01 - Appointment of director | 02 August 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH03 - Change of particulars for secretary | 07 May 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 13 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 November 2008 | |
287 - Change in situation or address of Registered Office | 22 October 2008 | |
363a - Annual Return | 31 July 2008 | |
123 - Notice of increase in nominal capital | 08 January 2008 | |
RESOLUTIONS - N/A | 29 December 2007 | |
RESOLUTIONS - N/A | 29 December 2007 | |
MEM/ARTS - N/A | 29 December 2007 | |
288b - Notice of resignation of directors or secretaries | 21 August 2007 | |
288b - Notice of resignation of directors or secretaries | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
NEWINC - New incorporation documents | 20 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 June 2020 | Outstanding |
N/A |
A registered charge | 20 January 2014 | Outstanding |
N/A |