Burlington
Ontario
L7n 1y4
Secretary Name | Pamela Jean Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2000(4 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 237 Lakeside Avenue Burlington Ontario L7n 1y4 |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
9 at £1 | Alan Russell 90.00% Ordinary |
---|---|
1 at £1 | Pamela Jean Russell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72 |
Cash | £51,759 |
Current Liabilities | £54,023 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
11 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
8 March 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
21 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
3 March 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
8 April 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
25 November 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
3 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
22 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
1 March 2017 | Secretary's details changed for Pamela Jean Russell on 1 February 2017 (1 page) |
1 March 2017 | Director's details changed for Mr Alan Russell on 1 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Alan Russell on 1 February 2017 (2 pages) |
1 March 2017 | Secretary's details changed for Pamela Jean Russell on 1 February 2017 (1 page) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Alan Russell on 21 February 2010 (2 pages) |
3 March 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Alan Russell on 21 February 2010 (2 pages) |
3 March 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 3 March 2010 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
24 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
24 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
8 June 2004 | Return made up to 21/02/04; full list of members (6 pages) |
8 June 2004 | Return made up to 21/02/04; full list of members (6 pages) |
8 September 2003 | Return made up to 21/02/03; full list of members (6 pages) |
8 September 2003 | Return made up to 21/02/03; full list of members (6 pages) |
15 August 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
15 August 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
21 May 2002 | Return made up to 21/02/02; full list of members (6 pages) |
21 May 2002 | Return made up to 21/02/02; full list of members (6 pages) |
7 June 2001 | Return made up to 21/02/01; full list of members (6 pages) |
7 June 2001 | Return made up to 21/02/01; full list of members (6 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
13 April 2000 | Ad 20/03/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 April 2000 | Ad 20/03/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 April 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
12 April 2000 | Company name changed mainswitch LIMITED\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
12 April 2000 | Company name changed mainswitch LIMITED\certificate issued on 13/04/00 (2 pages) |
27 March 2000 | Memorandum and Articles of Association (6 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
27 March 2000 | Memorandum and Articles of Association (6 pages) |
21 February 2000 | Incorporation (15 pages) |
21 February 2000 | Incorporation (15 pages) |