Rhosesmor
Mold
Clwyd
CH7 6PY
Wales
Director Name | Willam Eifion Blackwell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lletyr Eos Rhosesmor Mold Clwyd CH7 6PY Wales |
Secretary Name | Mrs Sandra Lyn Blackwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lletyr Eos Rhosesmor Mold Clwyd CH7 6PY Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.weblackwellltd.co.uk |
---|
Registered Address | Llety'R Eos Wern Road Rhosesmor Mold Flintshire CH7 6PY Wales |
---|---|
Constituency | Delyn |
Parish | Halkyn |
Ward | Halkyn |
Year | 2013 |
---|---|
Net Worth | -£35,173 |
Cash | £55 |
Current Liabilities | £133,657 |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 May 2024 (1 month, 1 week from now) |
10 April 2001 | Delivered on: 19 April 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from Panton House Panton Place Holywell Clwyd CH8 7LD to Llety'r Eos Wern Road Rhosesmor Mold Flintshire CH7 6PY on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Panton House Panton Place Holywell Clwyd CH8 7LD to Llety'r Eos Wern Road Rhosesmor Mold Flintshire CH7 6PY on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 April 2010 | Director's details changed for Sandra Lyn Blackwell on 17 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Sandra Lyn Blackwell on 17 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Willam Eifion Blackwell on 17 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Willam Eifion Blackwell on 17 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
22 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 June 2005 | Return made up to 17/04/05; full list of members
|
6 June 2005 | Return made up to 17/04/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 November 2003 | Company name changed sailiston LIMITED\certificate issued on 19/11/03 (2 pages) |
19 November 2003 | Company name changed sailiston LIMITED\certificate issued on 19/11/03 (2 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
17 April 2000 | Incorporation (13 pages) |
17 April 2000 | Incorporation (13 pages) |