Wallasey
Wirral
CH44 2EN
Wales
Director Name | Mr Jeff Rimmer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jeffrey Rimmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Gymnastics Coach |
Country of Residence | United Kingdom |
Correspondence Address | 21 Westbourne Road Wallasey Merseyside Wirral CH44 2EN Wales |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Miss Stephanie Rimmer |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Westbourne Road Wallasey Merseyside CH44 2EN Wales |
Registered Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,546 |
Cash | £2,050 |
Current Liabilities | £5,761 |
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 | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Notification of Tracey Rimmer as a person with significant control on 31 August 2017 (2 pages) |
5 December 2017 | Notification of Tracey Rimmer as a person with significant control on 31 August 2017 (2 pages) |
14 November 2017 | Termination of appointment of Stephanie Rimmer as a director on 31 August 2017 (1 page) |
14 November 2017 | Termination of appointment of Stephanie Rimmer as a director on 31 August 2017 (1 page) |
14 November 2017 | Cessation of Stephanie Rimmer as a person with significant control on 31 August 2017 (1 page) |
14 November 2017 | Cessation of Stephanie Rimmer as a person with significant control on 31 August 2017 (1 page) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 December 2016 | Appointment of Mr Jeff Rimmer as a director on 7 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Jeff Rimmer as a director on 7 December 2016 (2 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 28 March 2015
|
17 May 2016 | Statement of capital following an allotment of shares on 28 March 2015
|
13 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Termination of appointment of Jeffrey Rimmer as a director (1 page) |
17 February 2011 | Company name changed j & s rimmer gymnastcs coaching services LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Company name changed j & s rimmer gymnastcs coaching services LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Termination of appointment of Jeffrey Rimmer as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Stephanie Rimmer on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Jeffrey Rimmer on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Stephanie Rimmer on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Jeffrey Rimmer on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Stephanie Rimmer on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Jeffrey Rimmer on 1 January 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from hailwood & co chartered accountants 377-379 hoylake road wirral CH46 0RW (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from hailwood & co chartered accountants 377-379 hoylake road wirral CH46 0RW (1 page) |
8 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
12 April 2007 | Memorandum and Articles of Association (13 pages) |
12 April 2007 | Memorandum and Articles of Association (13 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
2 April 2007 | Company name changed j rimmer gymnastics coaching ser vices LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed j rimmer gymnastics coaching ser vices LIMITED\certificate issued on 02/04/07 (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Return made up to 20/03/06; full list of members (6 pages) |
30 May 2006 | Return made up to 20/03/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 May 2004 | Return made up to 20/03/04; full list of members
|
11 May 2004 | Return made up to 20/03/04; full list of members
|
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 377 hoylake road moreton wirral CH46 0RW (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 377 hoylake road moreton wirral CH46 0RW (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 April 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (18 pages) |
20 March 2003 | Incorporation (18 pages) |