Heswall
Wirral
Merseyside
CH60 2TE
Wales
Secretary Name | Rachael Elaine Belderbos |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Mill Lane Heswall Wirral Merseyside CH60 2TE Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | architects.com |
---|
Registered Address | Office 25, Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
60 at £1 | Nick Belderbros 60.00% Ordinary |
---|---|
40 at £1 | Rachael Belderbros 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,371 |
Cash | £1,781 |
Current Liabilities | £11,689 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
9 October 2018 | Delivered on: 9 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
25 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
24 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
1 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
9 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
9 October 2018 | Registration of charge 043242170001, created on 9 October 2018 (43 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 June 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 25 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 25 June 2015 (2 pages) |
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 6 February 2015 (1 page) |
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 6 February 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Nicholas Michael Belderbos on 15 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Nicholas Michael Belderbos on 15 November 2010 (2 pages) |
23 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (10 pages) |
23 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (10 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 January 2009 | Return made up to 16/11/08; full list of members (5 pages) |
7 January 2009 | Return made up to 16/11/08; full list of members (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from drake house gadbrook park northwich cheshire CW9 7RA (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from drake house gadbrook park northwich cheshire CW9 7RA (1 page) |
18 September 2008 | Return made up to 16/11/07; full list of members
|
18 September 2008 | Return made up to 16/11/07; full list of members
|
31 July 2008 | Registered office changed on 31/07/2008 from 12 kingsway heswall wirral CH60 3SW (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 12 kingsway heswall wirral CH60 3SW (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: donman calderbank accountants 12 kingsway heswall wirral CH60 3SW (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: donman calderbank accountants 12 kingsway heswall wirral CH60 3SW (1 page) |
22 December 2006 | Return made up to 16/11/06; full list of members
|
22 December 2006 | Return made up to 16/11/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
21 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
1 December 2003 | Return made up to 16/11/03; full list of members
|
1 December 2003 | Return made up to 16/11/03; full list of members
|
21 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
4 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
14 October 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
14 October 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
21 May 2002 | Ad 16/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 May 2002 | Ad 16/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Incorporation (18 pages) |
16 November 2001 | Incorporation (18 pages) |