Wirral
CH41 3NX
Wales
Secretary Name | Ms Linda Jane Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Vittoria Street Wirral CH41 3NX Wales |
Director Name | Ms Linda Jane Williams |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Vittoria Street Wirral CH41 3NX Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 0151 6383513 |
---|---|
Telephone region | Liverpool |
Registered Address | 62 Vittoria Street Wirral CH41 3NX Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £54,556 |
Cash | £3,365 |
Current Liabilities | £69,415 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 21 May 2024 (11 months, 3 weeks from now) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
12 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Ms Linda Jane Williams as a director on 5 April 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 November 2019 | Director's details changed for Mr Paul Andrew Buck on 28 October 2019 (2 pages) |
1 November 2019 | Change of details for Mr Paul Andrew Buck as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Registered office address changed from 146 Belvidere Road Wallasey Merseyside CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page) |
9 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Notification of Paul Andrew Buck as a person with significant control on 7 May 2017 (2 pages) |
25 June 2018 | Notification of Linda Jane Williams as a person with significant control on 7 May 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 March 2014 | Secretary's details changed for Linda Jane Williams on 20 March 2014 (1 page) |
20 March 2014 | Director's details changed for Paul Andrew Buck on 20 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Linda Jane Williams on 20 March 2014 (1 page) |
20 March 2014 | Director's details changed for Paul Andrew Buck on 20 March 2014 (2 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 1 September 2007
|
18 January 2011 | Statement of capital following an allotment of shares on 1 September 2007
|
18 January 2011 | Statement of capital following an allotment of shares on 1 September 2007
|
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Return made up to 07/05/09; no change of members (4 pages) |
7 July 2009 | Return made up to 07/05/09; no change of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Return made up to 07/05/08; no change of members (6 pages) |
8 October 2008 | Return made up to 07/05/08; no change of members (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 June 2007 | Return made up to 07/05/07; full list of members (6 pages) |
16 June 2007 | Return made up to 07/05/07; full list of members (6 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 July 2006 | Return made up to 07/05/06; full list of members (6 pages) |
13 July 2006 | Return made up to 07/05/06; full list of members (6 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 July 2005 | Return made up to 07/05/05; full list of members (6 pages) |
21 July 2005 | Return made up to 07/05/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
6 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
25 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Incorporation (12 pages) |
7 May 2002 | Incorporation (12 pages) |