About

Registered Number: 05089061
Date of Incorporation: 30/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 7 Southbourne Gardens, Bath, BA1 6LZ,

 

Usherline Ltd was setup in 2004, it has a status of "Active". The organisation has 2 directors listed as Mercieca, Stephen James, Mercieca, Mary in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCIECA, Stephen James 30 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MERCIECA, Mary 30 March 2004 15 June 2004 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 01 October 2019
AA01 - Change of accounting reference date 21 June 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
AA - Annual Accounts 14 November 2017
SH08 - Notice of name or other designation of class of shares 07 August 2017
CS01 - N/A 13 March 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 23 October 2014
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 07 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 02 May 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 15 April 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 17 July 2006
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
363s - Annual Return 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.