Birkenhead
CH42 8PF
Wales
Secretary Name | Diane Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 395-397 Woodchurch Road Birkenhead CH42 8PF Wales |
Director Name | Mrs Diane Edwards |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(7 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 395-397 Woodchurch Road Birkenhead CH42 8PF Wales |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | pmwebprint.co.uk |
---|---|
Telephone | 0151 3367888 |
Telephone region | Liverpool |
Registered Address | 395-397 Woodchurch Road Birkenhead CH42 8PF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Mr Michael Paul Edwards 99.90% Ordinary A |
---|---|
1 at £1 | Mrs Diane Edwards 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,510 |
Cash | £37,438 |
Current Liabilities | £40,053 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
8 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 September 2016 | Registered office address changed from Montrose House Clayhill Park Neston Merseyside CH64 3RU to 395-397 Woodchurch Road Birkenhead CH42 8PF on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Montrose House Clayhill Park Neston Merseyside CH64 3RU to 395-397 Woodchurch Road Birkenhead CH42 8PF on 30 September 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 March 2013 | Director's details changed for Mrs Diane Edwards on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mrs Diane Edwards on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mrs Diane Edwards on 1 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Director's details changed for Michael Paul Edwards on 1 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Diane Edwards on 1 March 2013 (1 page) |
8 March 2013 | Director's details changed for Michael Paul Edwards on 1 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Diane Edwards on 1 March 2013 (1 page) |
8 March 2013 | Director's details changed for Michael Paul Edwards on 1 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Diane Edwards on 1 March 2013 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
28 July 2010 | Appointment of Mrs Diane Edwards as a director (2 pages) |
28 July 2010 | Appointment of Mrs Diane Edwards as a director (2 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from unit 9 windle court clayhill industrial park neston merseyside CH64 3UH (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from unit 9 windle court clayhill industrial park neston merseyside CH64 3UH (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from unit 3 windle court clayhill industrial estate neston south wirral CH64 3UH (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from unit 3 windle court clayhill industrial estate neston south wirral CH64 3UH (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 9 hooton green hooton cheshire CH66 5NF (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 9 hooton green hooton cheshire CH66 5NF (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Return made up to 05/03/07; full list of members (6 pages) |
15 May 2007 | Return made up to 05/03/07; full list of members (6 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 March 2006 | Return made up to 05/03/06; full list of members
|
29 March 2006 | Return made up to 05/03/06; full list of members
|
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members
|
15 March 2005 | Return made up to 05/03/05; full list of members
|
29 September 2004 | Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 September 2004 | Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
9 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
5 March 2003 | Incorporation (12 pages) |
5 March 2003 | Incorporation (12 pages) |