Tilston
Cheshire
SY14 7HB
Wales
Secretary Name | Lucy Susan Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | Uhy Hacker Young Saint Johns Chambers Love Street, Chester CH1 1QN Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Uhy Hacker Young Saint Johns Chambers Love Street, Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Lucy Susan Booth 50.00% Ordinary |
---|---|
1 at £1 | Patrick Henry Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,161 |
Cash | £9,941 |
Current Liabilities | £60,551 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (7 months ago) |
---|---|
Next Return Due | 30 August 2024 (5 months, 1 week from now) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
23 December 2015 | Termination of appointment of Lucy Susan Booth as a secretary on 30 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Lucy Susan Booth as a secretary on 30 November 2015 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Secretary's details changed for Lucy Susan Booth on 18 August 2011 (1 page) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Director's details changed for Mr Patrick Henry Booth on 18 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Director's details changed for Mr Patrick Henry Booth on 18 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Lucy Susan Booth on 18 August 2011 (1 page) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Patrick Henry Booth on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Patrick Henry Booth on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Patrick Henry Booth on 1 January 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
1 December 2008 | Return made up to 16/08/08; full list of members (3 pages) |
1 December 2008 | Return made up to 16/08/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Return made up to 16/08/07; no change of members (6 pages) |
4 October 2007 | Return made up to 16/08/07; no change of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Return made up to 16/08/06; full list of members
|
26 October 2006 | Return made up to 16/08/06; full list of members
|
3 October 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 November 2005 | Return made up to 16/08/05; full list of members (6 pages) |
11 November 2005 | Return made up to 16/08/05; full list of members (6 pages) |
20 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
20 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 September 2004 | Return made up to 16/08/04; full list of members
|
20 September 2004 | Return made up to 16/08/04; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 September 2003 | Return made up to 16/08/03; full list of members
|
19 September 2003 | Return made up to 16/08/03; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (6 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 September 2001 | Ad 14/08/01--------- £ si 98@1 (2 pages) |
6 September 2001 | Ad 14/08/01--------- £ si 98@1 (2 pages) |
21 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
9 October 2000 | Memorandum and Articles of Association (15 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Memorandum and Articles of Association (15 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
25 September 2000 | Company name changed speed 8422 LIMITED\certificate issued on 26/09/00 (2 pages) |
25 September 2000 | Company name changed speed 8422 LIMITED\certificate issued on 26/09/00 (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ (1 page) |
16 August 2000 | Incorporation (21 pages) |
16 August 2000 | Incorporation (21 pages) |