Hawarden
Deeside
Flintshire
CH5 3JW
Wales
Director Name | Mr Geoffrey Graham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Newton Old Road Minera Wrexham Clwyd LL11 3YS Wales |
Director Name | Dennis Jones |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Cyfarwyddwr |
Correspondence Address | 45 Stryd Y Dyffryn Dinbych Sir Ddinbych LL16 3AH Wales |
Secretary Name | Mr Geoffrey Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Accar Y Forwyn Denbigh Denbighshire LL16 3PW Wales |
Registered Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,653 |
Cash | £10,110 |
Current Liabilities | £33,222 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
26 October 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
24 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
17 December 2019 | Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 17 December 2019 (1 page) |
2 August 2019 | Change of details for Mrs Valerie Anne Campbell-Elias as a person with significant control on 31 July 2019 (2 pages) |
2 August 2019 | Director's details changed for Valerie Anne Campbell on 31 July 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 November 2018 | Termination of appointment of Geoffrey Graham as a secretary on 31 July 2012 (1 page) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
12 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 28 March 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 July 2012 | Registered office address changed from 45 Vale Street Denbigh Denbighshire LL16 3AH on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of a secretary (1 page) |
20 July 2012 | Termination of appointment of a secretary (1 page) |
20 July 2012 | Registered office address changed from 45 Vale Street Denbigh Denbighshire LL16 3AH on 20 July 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 April 2012 | Director's details changed for Valerie Anne Campbell on 1 February 2012 (2 pages) |
11 April 2012 | Director's details changed for Valerie Anne Campbell on 1 February 2012 (2 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Director's details changed for Valerie Anne Campbell on 1 February 2012 (2 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Valerie Anne Campbell on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Valerie Anne Campbell on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Valerie Anne Campbell on 9 April 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
8 April 2009 | Secretary's change of particulars / geoffrey graham / 01/04/2008 (1 page) |
8 April 2009 | Secretary's change of particulars / geoffrey graham / 01/04/2008 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
8 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 July 2005 | Return made up to 09/04/05; full list of members (2 pages) |
12 July 2005 | Return made up to 09/04/05; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 July 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 July 2004 (6 pages) |
13 July 2004 | Return made up to 09/04/04; full list of members
|
13 July 2004 | Return made up to 09/04/04; full list of members
|
26 February 2004 | Accounts for a dormant company made up to 30 July 2003 (2 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 July 2003 (2 pages) |
12 February 2004 | Accounting reference date extended from 30/04/03 to 30/07/03 (1 page) |
12 February 2004 | Accounting reference date extended from 30/04/03 to 30/07/03 (1 page) |
14 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
9 April 2002 | Incorporation (15 pages) |
9 April 2002 | Incorporation (15 pages) |