Wallasey
Wirral
CH45 4QW
Wales
Director Name | Mr Geoffrey Richard Guest |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Meols Parade Wirral Merseyside CH47 6AW Wales |
Director Name | Sarah Guest |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 180 Meols Parade Meols Wirral Merseyside CH47 6AW Wales |
Secretary Name | Sarah Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 180 Meols Parade Meols Wirral Merseyside CH47 6AW Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 0151 6911783 |
---|---|
Telephone region | Liverpool |
Registered Address | 63 Seaview Road Wallasey Wirral CH45 4QW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
100 at £1 | Richard John Forrest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,474 |
Cash | £36,965 |
Current Liabilities | £45,770 |
Latest Accounts | 30 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
16 May 2023 | Delivered on: 16 May 2023 Persons entitled: Reward Finance Group Limited Classification: A registered charge Particulars: 1. all estates and interests in any freehold, leasehold or commonhold property now owned by the borrower.. 2. all present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged under clause 3.1.1.1 of the debenture.. 3. a first fixed charge over the borrower's intellectual property (as defined by the debenture). Outstanding |
---|
12 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
2 July 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
26 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Director's details changed for Richard John Forrest on 7 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Director's details changed for Richard John Forrest on 7 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Director's details changed for Richard John Forrest on 7 June 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Termination of appointment of Sarah Guest as a secretary (1 page) |
29 November 2012 | Termination of appointment of Sarah Guest as a director (1 page) |
29 November 2012 | Termination of appointment of Geoffrey Guest as a director (1 page) |
29 November 2012 | Termination of appointment of Geoffrey Guest as a director (1 page) |
29 November 2012 | Termination of appointment of Sarah Guest as a director (1 page) |
29 November 2012 | Termination of appointment of Sarah Guest as a secretary (1 page) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
1 December 2008 | Return made up to 07/06/08; change of members (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Return made up to 07/06/08; change of members (7 pages) |
11 September 2008 | Amending 88(2) (2 pages) |
11 September 2008 | Amending 88(2) (2 pages) |
11 September 2008 | Amending 88(2) (2 pages) |
11 September 2008 | Amending 88(2) (2 pages) |
11 June 2008 | Director appointed richard john forrest (1 page) |
11 June 2008 | Director appointed richard john forrest (1 page) |
17 April 2008 | Ad 03/04/08\gbp si 38@1=38\gbp ic 64/102\ (2 pages) |
17 April 2008 | Ad 03/04/08\gbp si 25@1=25\gbp ic 39/64\ (2 pages) |
17 April 2008 | Ad 03/04/08\gbp si 37@1=37\gbp ic 2/39\ (2 pages) |
17 April 2008 | Ad 03/04/08\gbp si 37@1=37\gbp ic 2/39\ (2 pages) |
17 April 2008 | Ad 03/04/08\gbp si 38@1=38\gbp ic 64/102\ (2 pages) |
17 April 2008 | Ad 03/04/08\gbp si 25@1=25\gbp ic 39/64\ (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
19 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Return made up to 07/06/03; full list of members
|
14 June 2003 | Return made up to 07/06/03; full list of members
|
20 June 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 June 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
7 June 2002 | Incorporation (10 pages) |
7 June 2002 | Incorporation (10 pages) |