Birkenhead
Merseyside
CH41 5AS
Wales
Director Name | William Nigel Frazer Evans |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Corporate Consultant |
Correspondence Address | PO Box 781603 Sandton 2146 Slantana Road Mornigside Johannesburg Foreign |
Secretary Name | Ashley Frazer Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | PO Box 180 Modderfontein 1645 101 7k Ave Edenvale Johannesburg Gasteng 1645 Foreign |
Director Name | Mrs Rachel Helen Rogan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2014) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 316 Beulah Hill Upper Norwood London SE19 3HF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 July 2014) |
Correspondence Address | Regent House 316 Beulah Hill Upper Norwood London SE19 3HF |
Secretary Name | M W Douglas And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 July 2014) |
Correspondence Address | Regent House 316 Beulah Hill Upper Norwood London SE19 3HF |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
12 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
27 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
23 September 2020 | Change of details for Mr William Evans as a person with significant control on 23 September 2020 (2 pages) |
23 September 2020 | Director's details changed for Mr William Nigel Evans on 23 September 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
22 July 2019 | Change of details for Mr William Evans as a person with significant control on 1 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr William Nigel Evans on 9 July 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
6 August 2018 | Change of details for Mr William Evans as a person with significant control on 20 September 2016 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 April 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 April 2017 (1 page) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Registered office address changed from Regent House 316 Beulah Hill Upper Norwood London SE19 3HF to Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Regent House 316 Beulah Hill Upper Norwood London SE19 3HF to Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN on 25 April 2016 (1 page) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 February 2015 | Termination of appointment of M W Douglas and Company Limited as a secretary on 3 July 2014 (1 page) |
26 February 2015 | Termination of appointment of M W Douglas and Company Limited as a secretary on 3 July 2014 (1 page) |
26 February 2015 | Termination of appointment of Douglas Nominees Limited as a director on 3 July 2014 (1 page) |
26 February 2015 | Appointment of Mr William Nigel Evans as a director on 3 July 2014 (2 pages) |
26 February 2015 | Termination of appointment of Rachel Helen Rogan as a director on 3 July 2014 (1 page) |
26 February 2015 | Termination of appointment of M W Douglas and Company Limited as a secretary on 3 July 2014 (1 page) |
26 February 2015 | Termination of appointment of Rachel Helen Rogan as a director on 3 July 2014 (1 page) |
26 February 2015 | Appointment of Mr William Nigel Evans as a director on 3 July 2014 (2 pages) |
26 February 2015 | Termination of appointment of Douglas Nominees Limited as a director on 3 July 2014 (1 page) |
26 February 2015 | Termination of appointment of Rachel Helen Rogan as a director on 3 July 2014 (1 page) |
26 February 2015 | Appointment of Mr William Nigel Evans as a director on 3 July 2014 (2 pages) |
26 February 2015 | Termination of appointment of Douglas Nominees Limited as a director on 3 July 2014 (1 page) |
5 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
11 September 2012 | Company name changed alcon projects (pty) LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Company name changed alcon projects (pty) LIMITED\certificate issued on 11/09/12
|
3 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 July 2012 | Register(s) moved to registered inspection location (1 page) |
30 July 2012 | Register inspection address has been changed (1 page) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Register inspection address has been changed (1 page) |
30 July 2012 | Register(s) moved to registered inspection location (1 page) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Appointment of Mrs Rachel Helen Rogan as a director (2 pages) |
22 October 2010 | Appointment of Mrs Rachel Helen Rogan as a director (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Secretary's details changed for M W Douglas and Company Limited on 2 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for M W Douglas and Company Limited on 2 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for M W Douglas and Company Limited on 2 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Douglas Nominees Limited on 2 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Douglas Nominees Limited on 2 July 2010 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
17 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: c/o howard jones and co 313-314 cotton exchange building old hall street liverpool merseyside L3 9LQ (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: c/o howard jones and co 313-314 cotton exchange building old hall street liverpool merseyside L3 9LQ (1 page) |
4 November 2004 | Ad 03/07/03--------- £ si 98@1 (2 pages) |
4 November 2004 | Ad 03/07/03--------- £ si 98@1 (2 pages) |
3 November 2004 | Return made up to 02/07/04; full list of members (6 pages) |
3 November 2004 | New secretary appointed (1 page) |
3 November 2004 | New secretary appointed (1 page) |
3 November 2004 | Return made up to 02/07/04; full list of members (6 pages) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | New secretary appointed (1 page) |
1 April 2004 | New secretary appointed (1 page) |
1 April 2004 | New secretary appointed (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (12 pages) |
2 July 2003 | Incorporation (12 pages) |