Bristol
BS8 2JG
Director Name | Ms Jane Claire Swain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Meadow View Lymm WA13 9AX |
Secretary Name | Ms Jane Claire Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meadow View Lymm Cheshire WA13 9AX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Wright House Crouchley Lane Lymm WA13 0AS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Frank David Attwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,421 |
Current Liabilities | £9,240 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Director's details changed for Ms Jane Claire Swain on 31 May 2023 (2 pages) |
30 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
13 April 2021 | Registered office address changed from 6 Meadow View Lymm Cheshire WA13 9AX to Wright House Crouchley Lane Lymm WA13 0AS on 13 April 2021 (1 page) |
27 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
23 February 2021 | Appointment of Ms Jane Claire Swain as a director on 22 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Jane Claire Swain as a secretary on 22 February 2021 (1 page) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
14 October 2015 | Director's details changed for Frank David Attwood on 14 August 2015 (2 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Frank David Attwood on 14 August 2015 (2 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
5 May 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
5 May 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
13 October 2014 | Director's details changed for Frank David Attwood on 13 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Frank David Attwood on 13 October 2014 (2 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 October 2013 | Secretary's details changed for Ms Jane Swain Penny on 25 October 2013 (1 page) |
25 October 2013 | Secretary's details changed for Ms Jane Swain Penny on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2011 | Secretary's details changed for Ms Jane Claire Penny on 1 October 2011 (1 page) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Secretary's details changed for Ms Jane Claire Penny on 1 October 2011 (1 page) |
24 October 2011 | Secretary's details changed for Ms Jane Claire Penny on 1 October 2011 (1 page) |
2 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
2 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
24 March 2011 | Registered office address changed from 17 Beechwood Avenue Orpington Kent BR6 7EX on 24 March 2011 (4 pages) |
24 March 2011 | Registered office address changed from 17 Beechwood Avenue Orpington Kent BR6 7EX on 24 March 2011 (4 pages) |
14 October 2010 | Director's details changed for Frank David Attwood on 1 November 2009 (2 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Frank David Attwood on 1 November 2009 (2 pages) |
14 October 2010 | Director's details changed for Frank David Attwood on 1 November 2009 (2 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
30 October 2009 | Director's details changed for Frank David Attwood on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Frank David Attwood on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Frank David Attwood on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
18 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
13 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
16 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 October 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
24 October 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
14 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
18 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
18 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
9 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
22 October 2003 | Incorporation (12 pages) |
22 October 2003 | Incorporation (12 pages) |