Prenton Wirril
Birkenhead
Merseyside
CH43 2NL
Wales
Director Name | Mrs Florence Henshaw |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Director Name | Adam John Weir |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 month after company formation) |
Appointment Duration | 1 month (resigned 28 October 2003) |
Role | Contract Cleaner |
Correspondence Address | Holm Cottage Holmside Lane Prenton Merseyside CH43 2NL Wales |
Director Name | Natalie Toni Henshaw |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 December 2017) |
Role | Customer Care Advisor |
Correspondence Address | 25 Aylesbury Avenue Prenton Wirral CH43 0UD Wales |
Secretary Name | Adam John Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 September 2005) |
Role | Contract Cleaner |
Correspondence Address | 65b Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 102 Teehey Lane Wirral CH63 8QT Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
100 at £1 | Mrs Florence Henshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26 |
Cash | £212 |
Current Liabilities | £23,130 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
4 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
30 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
15 February 2022 | Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU to 102 Teehey Lane Wirral CH63 8QT on 15 February 2022 (1 page) |
24 August 2021 | Confirmation statement made on 22 August 2021 with updates (4 pages) |
18 March 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
6 November 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
13 June 2018 | Amended total exemption full accounts made up to 31 August 2017 (6 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 December 2017 | Termination of appointment of Natalie Toni Henshaw as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Natalie Toni Henshaw as a director on 13 December 2017 (1 page) |
7 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 May 2017 | Director's details changed for Mrs Florence Henshaw on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Florence Henshaw as a director on 1 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Florence Henshaw on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Florence Henshaw as a director on 1 May 2017 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 7 March 2014 (1 page) |
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
12 August 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
5 August 2010 | Registered office address changed from 102 Teehey Lane Bebington Merseyside CH63 8QT on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 102 Teehey Lane Bebington Merseyside CH63 8QT on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 102 Teehey Lane Bebington Merseyside CH63 8QT on 5 August 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
7 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 September 2007 | Return made up to 22/08/07; full list of members
|
21 September 2007 | Return made up to 22/08/07; full list of members
|
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 October 2006 | Return made up to 22/08/06; full list of members
|
27 October 2006 | Return made up to 22/08/06; full list of members
|
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 November 2005 | Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 2005 | Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
30 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 February 2005 | Return made up to 22/08/04; full list of members
|
25 February 2005 | Return made up to 22/08/04; full list of members
|
6 November 2003 | Memorandum and Articles of Association (9 pages) |
6 November 2003 | Memorandum and Articles of Association (9 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
30 October 2003 | Company name changed woodendream LIMITED\certificate issued on 30/10/03 (2 pages) |
30 October 2003 | Company name changed woodendream LIMITED\certificate issued on 30/10/03 (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
22 August 2003 | Incorporation (17 pages) |
22 August 2003 | Incorporation (17 pages) |