Bradley
Wrexham
Clwyd
LL11 4BX
Wales
Secretary Name | David Stanley Bruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Barley Road Grappenhall Warrington Cheshire WA4 2NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 91 Hospital Street Hospital Street Nantwich CW5 5RU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Stephen Antony Bruton 55.00% Ordinary |
---|---|
45 at £1 | David Stanley Bruton 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,407 |
Cash | £40,879 |
Current Liabilities | £19,797 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
5 June 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
1 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
4 May 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
30 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
28 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
6 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 January 2019 | Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Hospital Street Nantwich CW5 5RU on 4 January 2019 (1 page) |
4 January 2019 | Termination of appointment of David Stanley Bruton as a secretary on 12 July 2017 (1 page) |
4 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
19 January 2018 | Cessation of David Stanley Bruton as a person with significant control on 12 July 2017 (1 page) |
19 January 2018 | Cessation of David Stanley Bruton as a person with significant control on 12 July 2017 (1 page) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 17 April 2014 (1 page) |
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 March 2013 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 11 March 2013 (1 page) |
29 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Stephen Antony Bruton on 21 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Stephen Antony Bruton on 21 January 2011 (2 pages) |
5 July 2010 | Director's details changed for Stephen Antony Bruton on 26 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen Antony Bruton on 26 May 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2007 | Return made up to 24/12/06; full list of members (6 pages) |
26 February 2007 | Return made up to 24/12/06; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 January 2005 | Return made up to 24/12/04; full list of members
|
11 January 2005 | Return made up to 24/12/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
26 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
12 February 2003 | Return made up to 24/12/02; full list of members (6 pages) |
12 February 2003 | Return made up to 24/12/02; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 October 2002 | Company name changed eaglesoft control LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed eaglesoft control LIMITED\certificate issued on 16/10/02 (2 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
24 December 1997 | Incorporation (17 pages) |
24 December 1997 | Incorporation (17 pages) |