Hawarden
Deeside
Clwyd
CH5 3PW
Wales
Director Name | Mr Keith Ireland |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cwrt Cwellyn Hawarden Deeside Clwyd CH5 3PW Wales |
Secretary Name | Mrs Janet Elizabeth Ireland |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cwrt Cwellyn Hawarden Deeside Clwyd CH5 3PW Wales |
Director Name | Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Secretaey |
Country of Residence | Wales |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Registered Address | C/O Christian & Co Ltd The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Janet Elizabeth Ireland 50.00% Ordinary |
---|---|
1 at £1 | Keith Ireland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,647 |
Cash | £2 |
Current Liabilities | £3,420 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2022 (1 year ago) |
---|---|
Next Return Due | 8 June 2023 (1 week, 2 days from now) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
---|---|
1 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
19 January 2018 | Registered office address changed from C/O C/O Christian & Co Ltd Estate House 26 High Street Holywell Flintshire CH8 7LH to C/O Christian & Co Ltd the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 19 January 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
23 June 2013 | Registered office address changed from C/O Messrs Christian & Co Estate House 26 High Street Holywell Flintshire CH8 7LH on 23 June 2013 (1 page) |
23 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
23 June 2013 | Registered office address changed from C/O Messrs Christian & Co Estate House 26 High Street Holywell Flintshire CH8 7LH on 23 June 2013 (1 page) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Keith Ireland on 27 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Janet Elizabeth Ireland on 27 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Keith Ireland on 27 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Janet Elizabeth Ireland on 27 May 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
16 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
27 May 2008 | Director's change of particulars / keith ireland / 01/05/2008 (2 pages) |
27 May 2008 | Director and secretary's change of particulars / janet ireland / 01/05/2008 (2 pages) |
27 May 2008 | Director and secretary's change of particulars / janet ireland / 01/05/2008 (2 pages) |
27 May 2008 | Director's change of particulars / keith ireland / 01/05/2008 (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Return made up to 27/05/06; full list of members (7 pages) |
11 August 2006 | Return made up to 27/05/06; full list of members (7 pages) |
23 August 2005 | Return made up to 27/05/05; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2005 | Return made up to 27/05/05; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
27 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
29 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
17 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
27 May 2002 | Incorporation (14 pages) |
27 May 2002 | Incorporation (14 pages) |