Company NameDAVE Williams Photography Limited
DirectorSuzanne Young
Company StatusActive
Company Number04704581
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Previous NameBubbles Photography Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMrs Suzanne Young
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address63 Norwood Drive
Chester
Cheshire
CH4 7RN
Wales
Secretary NameMr John Brookes
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressChesil
Queens Park Road
Chester
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Suzanne Young
100.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£7,639
Current Liabilities£13,598

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
2 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 September 2015Registered office address changed from 45 City Road Chester CH1 3AE to Chesil Queens Park Road Chester CH4 7AD on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 45 City Road Chester CH1 3AE to Chesil Queens Park Road Chester CH4 7AD on 17 September 2015 (1 page)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
12 September 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
12 July 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
12 April 2010Director's details changed for Suzanne Young on 20 March 2010 (2 pages)
12 April 2010Secretary's details changed for John Brookes on 20 March 2010 (1 page)
12 April 2010Director's details changed for Suzanne Young on 20 March 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for John Brookes on 20 March 2010 (1 page)
30 June 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
30 June 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
6 April 2009Return made up to 20/03/09; no change of members (4 pages)
6 April 2009Return made up to 20/03/09; no change of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page)
19 November 2008Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page)
29 July 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
29 July 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
16 July 2008Return made up to 20/03/08; full list of members (3 pages)
16 July 2008Return made up to 20/03/08; full list of members (3 pages)
13 March 2008Registered office changed on 13/03/2008 from 16 bank street wrexham flintshire LL11 1AH (1 page)
13 March 2008Registered office changed on 13/03/2008 from 16 bank street wrexham flintshire LL11 1AH (1 page)
1 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
1 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
23 July 2007Return made up to 20/03/07; no change of members (6 pages)
23 July 2007Return made up to 20/03/07; no change of members (6 pages)
9 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
9 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
29 March 2006Return made up to 20/03/06; full list of members (6 pages)
29 March 2006Return made up to 20/03/06; full list of members (6 pages)
16 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
16 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
30 March 2005Return made up to 20/03/05; full list of members (6 pages)
30 March 2005Return made up to 20/03/05; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
18 March 2004Return made up to 20/03/04; full list of members (6 pages)
18 March 2004Return made up to 20/03/04; full list of members (6 pages)
6 February 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
6 February 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 16 bank street wrexham (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 16 bank street wrexham (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
20 March 2003Incorporation (14 pages)
20 March 2003Incorporation (14 pages)