Birkenhead
CH42 9LE
Wales
Secretary Name | Anna Rachael Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2007(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | 281 Woodchurch Road Birkenhead CH42 9LE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Michael Raymond Ditchfield |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Saltburn Road Wallasey Wirral CH4 8LT Wales |
Director Name | Gary Williams |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coronation Road Hoylake Wirral CH47 1HR Wales |
Secretary Name | Peter John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Mill Hill Irby Wirral CH61 4XA Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | cornerstone-training.co.uk |
---|
Registered Address | 281 Woodchurch Road Birkenhead CH42 9LE Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Peter John Roberts 80.00% Ordinary |
---|---|
20 at £1 | Anna Rachael Roberts 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,493 |
Cash | £59,012 |
Current Liabilities | £35,664 |
Latest Accounts | 31 July 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2023 (1 month, 2 weeks from now) |
8 August 2003 | Delivered on: 11 August 2003 Persons entitled: Philcap One Limited and Fordgate Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,125.00 placed in a specifically designated deposit account together with any other sums paid into the account pursuant to the term of the deed and any interest credited to the account. Outstanding |
---|
4 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
---|---|
20 October 2021 | Registered office address changed from 281 Woodchurch Road C/0 Fd Analytical Wirral CH42 9LE England to 281 Woodchurch Road Birkenhead CH42 9LE on 20 October 2021 (1 page) |
2 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 October 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
10 July 2020 | Registered office address changed from 188 C/O Fd Analytical Liscard Road Wallasey CH44 5TN England to 281 Woodchurch Road C/0 Fd Analytical Wirral CH42 9LE on 10 July 2020 (1 page) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
24 July 2017 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 188 C/O Fd Analytical Liscard Road Wallasey CH44 5TN on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 188 C/O Fd Analytical Liscard Road Wallasey CH44 5TN on 24 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
29 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
8 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
29 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 February 2014 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
12 February 2014 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
13 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 November 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Secretary's details changed for Anna Rachael Roberts on 4 July 2010 (1 page) |
24 September 2010 | Director's details changed for Peter John Roberts on 4 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Secretary's details changed for Anna Rachael Roberts on 4 July 2010 (1 page) |
24 September 2010 | Director's details changed for Peter John Roberts on 4 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Secretary's details changed for Anna Rachael Roberts on 4 July 2010 (1 page) |
24 September 2010 | Director's details changed for Peter John Roberts on 4 July 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2010 | Company name changed gary williams & partners LIMITED\certificate issued on 18/01/10
|
18 January 2010 | Change of name notice (2 pages) |
18 January 2010 | Company name changed gary williams & partners LIMITED\certificate issued on 18/01/10
|
18 January 2010 | Change of name notice (2 pages) |
25 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2008 | Return made up to 04/07/08; full list of members; amend (6 pages) |
22 September 2008 | Return made up to 04/07/08; full list of members; amend (6 pages) |
4 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (7 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (7 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
7 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members
|
12 July 2005 | Return made up to 04/07/05; full list of members
|
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
9 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
9 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
24 August 2003 | Return made up to 04/07/03; full list of members (9 pages) |
24 August 2003 | Return made up to 04/07/03; full list of members (9 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
12 June 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
20 August 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
20 August 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
12 August 2002 | Ad 04/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | Ad 04/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Incorporation (12 pages) |
4 July 2002 | Incorporation (12 pages) |