Cobham
Surrey
KT11 2BD
Director Name | David George Wall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | The White House 19 Ash Street Ash Aldershot Hampshire GU12 6LD |
Director Name | Harold Sidney Baker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2007) |
Role | Company Director |
Correspondence Address | 23b Cambridge Road North Chiswick London W4 4AA |
Director Name | Shaun Carvill |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Victoria Road Bridgnorth Shropshire WV16 4LF |
Director Name | Bronislava Hofericova Simpson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 08 April 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | Flat 7 Knights Court Knights Park Kingston Upon Thames Surrey KT1 2QL |
Secretary Name | Wall & Co (ASH) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | The White House 19 Ash Street Ash Surrey GU12 6LD |
Registered Address | 5 5 Greenfield Way Cuddington Cheshire CW8 2YH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Zara Gardner 8.00% Ordinary A |
---|---|
70 at £1 | Harold Baker 70.00% Ordinary A |
12 at £1 | Bronislava Hofericova-simpson 12.00% Ordinary A |
10 at £1 | Shaun Carvill 10.00% Ordinary A |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
16 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
12 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
13 May 2020 | Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to 5 5 Greenfield Way Cuddington Cheshire CW8 2YH on 13 May 2020 (1 page) |
12 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 May 2020 | Elect to keep the directors' register information on the public register (1 page) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Peter Alan Baker on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Peter Alan Baker on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 May 2009 | Appointment terminated secretary wall & co (ash) LIMITED (1 page) |
29 May 2009 | Appointment terminated secretary wall & co (ash) LIMITED (1 page) |
29 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
18 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Return made up to 14/05/05; full list of members (3 pages) |
25 July 2005 | Return made up to 14/05/05; full list of members (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
16 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
25 July 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 July 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 June 2003 | Return made up to 14/05/03; full list of members
|
10 June 2003 | Return made up to 14/05/03; full list of members
|
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Resolutions
|
23 April 2003 | New director appointed (2 pages) |
7 April 2003 | Company name changed solid security LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed solid security LIMITED\certificate issued on 07/04/03 (2 pages) |
14 May 2002 | Incorporation (28 pages) |
14 May 2002 | Incorporation (28 pages) |