Hawarden
Deeside
Clwyd
CH5 3DP
Wales
Secretary Name | Mary Jane Heywood |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10a Greenvale Park Hawarden Deeside Clwyd CH5 3DP Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 10a Greenvale Park Hawarden Deeside Clwyd CH5 3DP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
1 at £1 | Mary Jane Heywood 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Patrick Heywood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,797 |
Cash | £7,365 |
Current Liabilities | £1,753 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 May 2022 (1 year ago) |
---|---|
Next Return Due | 11 June 2023 (1 week, 5 days from now) |
10 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
---|---|
4 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
2 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
3 November 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
3 November 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
21 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 October 2015 | Secretary's details changed for Mary Jane Heywood on 6 October 2015 (1 page) |
6 October 2015 | Director's details changed for Nicholas Patrick Heywood on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from 46 Sheridan Avenue Ewloe Flintshire CH5 3UN to 10a Greenvale Park Hawarden Deeside Clwyd CH5 3DP on 6 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mary Jane Heywood on 6 October 2015 (1 page) |
6 October 2015 | Director's details changed for Nicholas Patrick Heywood on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from 46 Sheridan Avenue Ewloe Flintshire CH5 3UN to 10a Greenvale Park Hawarden Deeside Clwyd CH5 3DP on 6 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mary Jane Heywood on 6 October 2015 (1 page) |
6 October 2015 | Director's details changed for Nicholas Patrick Heywood on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from 46 Sheridan Avenue Ewloe Flintshire CH5 3UN to 10a Greenvale Park Hawarden Deeside Clwyd CH5 3DP on 6 October 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 September 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
25 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Nicholas Patrick Heywood on 28 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Nicholas Patrick Heywood on 28 May 2011 (2 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
24 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 46 sheridan avenue ewloe flintshire CH5 3UN (1 page) |
10 July 2009 | Director's change of particulars / nicholas heywood / 28/05/2009 (1 page) |
10 July 2009 | Secretary's change of particulars / mary heywood / 28/05/2009 (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 46 sheridan avenue ewloe flintshire CH5 3UN (1 page) |
10 July 2009 | Director's change of particulars / nicholas heywood / 28/05/2009 (1 page) |
10 July 2009 | Secretary's change of particulars / mary heywood / 28/05/2009 (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 August 2008 | Return made up to 28/05/08; no change of members (6 pages) |
28 August 2008 | Return made up to 28/05/08; no change of members (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 December 2007 | Secretary's particulars changed (1 page) |
29 December 2007 | Director's particulars changed (1 page) |
29 December 2007 | Secretary's particulars changed (1 page) |
29 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 1 mayfield mews buckley flintshire CH7 2TA (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 1 mayfield mews buckley flintshire CH7 2TA (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
21 August 2007 | Return made up to 28/05/07; no change of members (6 pages) |
21 August 2007 | Return made up to 28/05/07; no change of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 August 2005 | Return made up to 28/05/05; full list of members (6 pages) |
1 August 2005 | Return made up to 28/05/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 28/05/03; full list of members
|
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 28/05/03; full list of members
|
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
28 May 2002 | Incorporation (12 pages) |
28 May 2002 | Incorporation (12 pages) |