Little Neston Neston
Wirral
CH64 4BT
Wales
Director Name | Robert Jeffrey Kynaston |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(same day as company formation) |
Role | Handyman |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Woodfall Lane Little Neston Wirral CH64 4BT Wales |
Secretary Name | Mrs Patricia Hazel Kynaston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(same day as company formation) |
Role | Event & Travel Organiser |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Woodfall Lane Little Neston Neston Wirral CH64 4BT Wales |
Director Name | Anthony Philip Jones |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(4 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 July 2015) |
Role | Engineer |
Country of Residence | Belgium |
Correspondence Address | Rue Du Menil 51 1410 Waterloo Belgium Foreign |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.eventspo.co.uk |
---|
Registered Address | 2nd Floor 9 The Cross Neston Wirral CH64 9UB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
8k at £1 | Philip Anthony Jones 50.00% Ordinary |
---|---|
4k at £1 | Patricia Hazel Kynaston 25.00% Ordinary |
4k at £1 | Robert Jeffrey Kynaston 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,127 |
Cash | £18,429 |
Current Liabilities | £1,618 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 September 2015 | Termination of appointment of Anthony Philip Jones as a director on 30 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Anthony Philip Jones as a director on 30 July 2015 (1 page) |
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Register inspection address has been changed (1 page) |
1 March 2011 | Register inspection address has been changed (1 page) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
30 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Patricia Hazel Kynaston on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony Philip Jones on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Robert Jeffrey Kynaston on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Patricia Hazel Kynaston on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Robert Jeffrey Kynaston on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony Philip Jones on 30 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
31 March 2009 | Director's change of particulars / robert kynaston / 15/03/2008 (1 page) |
31 March 2009 | Director's change of particulars / robert kynaston / 15/03/2008 (1 page) |
31 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
9 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
9 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 2N floor 9/9A the cross neston wirral CH64 9UB (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 2N floor 9/9A the cross neston wirral CH64 9UB (1 page) |
3 April 2008 | Amended accounts made up to 31 July 2007 (2 pages) |
3 April 2008 | Amended accounts made up to 31 July 2007 (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
18 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
18 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
9 February 2006 | Return made up to 01/02/06; full list of members
|
9 February 2006 | Return made up to 01/02/06; full list of members
|
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
10 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
3 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
3 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
5 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
15 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
2 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
1 March 2000 | Return made up to 01/02/00; full list of members
|
1 March 2000 | Return made up to 01/02/00; full list of members
|
1 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
18 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
18 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 31 July 1997 (11 pages) |
5 December 1997 | Full accounts made up to 31 July 1997 (11 pages) |
26 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
26 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
15 November 1996 | Accounting reference date extended from 30/11/96 to 31/07/97 (1 page) |
15 November 1996 | Accounting reference date extended from 30/11/96 to 31/07/97 (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 3 woodfall lane little neston south wirral cheshire L64 4BT (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 3 woodfall lane little neston south wirral cheshire L64 4BT (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Accounting reference date notified as 30/11 (1 page) |
15 March 1996 | Accounting reference date notified as 30/11 (1 page) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 February 1996 | Secretary resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Secretary resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
1 February 1996 | Incorporation (12 pages) |
1 February 1996 | Incorporation (12 pages) |