Hawarden
Deeside
Clwyd
CH5 3SD
Wales
Director Name | Mr David Thomas Phillips |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1999(same day as company formation) |
Role | Retired Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 128 The Highway Hawarden Deeside Clwyd CH5 3DJ Wales |
Secretary Name | Mr David Thomas Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1999(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 128 The Highway Hawarden Deeside Clwyd CH5 3DJ Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
19.5k at £1 | David Thomas Phillips 97.50% Ordinary |
---|---|
500 at £1 | Bryn T. Phillips 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,457 |
Cash | £13,636 |
Current Liabilities | £13,296 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
1 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
14 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
1 January 2021 | Registered office address changed from Granite Building 6 Stanley Street Liverpool L1 6AF to 2nd Floor 28 Rodney Street Liverpool L1 2TQ on 1 January 2021 (1 page) |
12 March 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
25 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 January 2013 | Director's details changed for David Thomas Phillips on 14 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Bryn Thomas Philips on 14 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Bryn Thomas Philips on 14 January 2013 (2 pages) |
25 January 2013 | Director's details changed for David Thomas Phillips on 14 January 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 February 2010 | Director's details changed for David Thomas Phillips on 31 January 2010 (2 pages) |
10 February 2010 | Director's details changed for David Thomas Phillips on 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Bryn Thomas Philips on 31 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Bryn Thomas Philips on 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 February 2005 | Ad 31/01/04--------- £ si 19000@1 (2 pages) |
24 February 2005 | Ad 31/01/04--------- £ si 19000@1 (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
5 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Nc inc already adjusted 25/11/03 (1 page) |
5 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Nc inc already adjusted 25/11/03 (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 February 2002 | Return made up to 14/01/02; full list of members
|
28 February 2002 | Return made up to 14/01/02; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
10 February 2000 | Ad 31/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 February 2000 | Ad 31/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 February 1999 | Director resigned (1 page) |
14 January 1999 | Incorporation (18 pages) |
14 January 1999 | Incorporation (18 pages) |