Birkenhead
Merseyside
CH41 6AF
Wales
Director Name | Christian Hinneberg |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 August 2013(16 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | John Walter Hinneberg |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 August 2013(16 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Kate Falconer |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 August 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bidston Road Birkenhead Merseyside CH43 2JY Wales |
Secretary Name | Dorothy Avril Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 7 Ravenglass Avenue Maghull Liverpool Merseyside L31 6BZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Walter J Hinneberg Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
2 March 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
---|---|
6 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
11 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Change of details for Mr Paul Walter Hinnegerg as a person with significant control on 1 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Paul Walter Hinnegerg as a person with significant control on 1 August 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2015 | Director's details changed for William Herbert Falconer on 31 July 2015 (2 pages) |
11 August 2015 | Director's details changed for John Walter Hinneberg on 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Christian Hinneberg on 31 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Christian Hinneberg on 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for John Walter Hinneberg on 31 July 2015 (2 pages) |
11 August 2015 | Director's details changed for William Herbert Falconer on 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 January 2015 | Director's details changed for Walter John Hinneberg on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Walter John Hinneberg on 29 January 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
4 February 2014 | Director's details changed for Christian Hinnenberg on 7 August 2013 (2 pages) |
4 February 2014 | Director's details changed for John Walter Hinnenberg on 7 August 2013 (2 pages) |
4 February 2014 | Director's details changed for John Walter Hinnenberg on 7 August 2013 (2 pages) |
4 February 2014 | Director's details changed for John Walter Hinnenberg on 7 August 2013 (2 pages) |
4 February 2014 | Director's details changed for Christian Hinnenberg on 7 August 2013 (2 pages) |
4 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
4 February 2014 | Director's details changed for Christian Hinnenberg on 7 August 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 September 2013 | Termination of appointment of Kate Falconer as a director (1 page) |
19 September 2013 | Termination of appointment of Kate Falconer as a director (1 page) |
21 August 2013 | Appointment of John Walter Hinnenberg as a director (3 pages) |
21 August 2013 | Appointment of Christian Hinnenberg as a director (3 pages) |
21 August 2013 | Appointment of John Walter Hinnenberg as a director (3 pages) |
21 August 2013 | Appointment of Christian Hinnenberg as a director (3 pages) |
13 September 2012 | Termination of appointment of Dorothy Grey as a secretary (1 page) |
13 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Termination of appointment of Dorothy Grey as a secretary (1 page) |
13 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for William Herbert Falconer on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for William Herbert Falconer on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Kate Falconer on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for William Herbert Falconer on 1 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Kate Falconer on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Kate Falconer on 1 August 2010 (2 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
11 October 2005 | Return made up to 01/08/05; full list of members (2 pages) |
11 October 2005 | Return made up to 01/08/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 October 2004 | Return made up to 01/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 01/08/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
26 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
2 October 2001 | Return made up to 01/08/01; full list of members
|
2 October 2001 | Return made up to 01/08/01; full list of members
|
10 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 August 2000 | Return made up to 01/08/00; full list of members
|
21 August 2000 | Return made up to 01/08/00; full list of members
|
16 August 1999 | Return made up to 01/08/99; full list of members (10 pages) |
16 August 1999 | Return made up to 01/08/99; full list of members (10 pages) |
15 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
7 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
1 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
21 October 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
21 October 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
21 October 1997 | Company name changed docklimit LIMITED\certificate issued on 22/10/97 (2 pages) |
21 October 1997 | Company name changed docklimit LIMITED\certificate issued on 22/10/97 (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
1 August 1997 | Incorporation (9 pages) |
1 August 1997 | Incorporation (9 pages) |