54 Ockford Road
Godalming
Surrey
GU7 1QY
Secretary Name | Mrs Carol Lesley Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Folly 54 Ockford Road Godalming Surrey GU7 1QY |
Director Name | Mrs Carol Lesley Fisher |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mr Richard David Anthony Bundock |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Casterbridge Road Ferndown Dorset BH22 8LJ |
Secretary Name | Mr Richard David Anthony Bundock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Casterbridge Road Ferndown Dorset BH22 8LJ |
Director Name | Mr Richard David Anthony Bundock |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2005) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Casterbridge Road Ferndown Dorset BH22 8LJ |
Director Name | Sovereign Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN |
Secretary Name | Sovereign Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN |
Website | www.sw-at.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0563950 |
Telephone region | Unknown |
Registered Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,876 |
Cash | £44,492 |
Current Liabilities | £161,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
13 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
29 December 2020 | Change of details for Mrs Carol Lesley Fisher as a person with significant control on 24 November 2020 (2 pages) |
29 December 2020 | Change of details for Matthew Fisher as a person with significant control on 24 November 2020 (2 pages) |
29 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
19 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
10 November 2016 | Appointment of Mrs Carol Lesley Fisher as a director on 1 September 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Carol Lesley Fisher as a director on 1 September 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Registered office address changed from Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Matthew Fisher on 16 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Matthew Fisher on 16 December 2009 (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
16 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
18 January 2008 | Return made up to 16/12/07; full list of members (6 pages) |
18 January 2008 | Return made up to 16/12/07; full list of members (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Nc inc already adjusted 23/03/07 (1 page) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | Nc inc already adjusted 23/03/07 (1 page) |
27 April 2007 | Ad 23/03/07--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
27 April 2007 | Ad 23/03/07--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
19 January 2007 | Return made up to 16/12/06; full list of members
|
19 January 2007 | Return made up to 16/12/06; full list of members
|
17 October 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 October 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 March 2006 | Company name changed the website superstore special w ork and technology LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed the website superstore special w ork and technology LIMITED\certificate issued on 03/03/06 (2 pages) |
22 February 2006 | Return made up to 16/12/05; full list of members
|
22 February 2006 | Return made up to 16/12/05; full list of members
|
14 February 2006 | Registered office changed on 14/02/06 from: 9 st. Stephen's court st stephen's road bournemouth dorset BH2 6LA (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 9 st. Stephen's court st stephen's road bournemouth dorset BH2 6LA (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: willis parsons dean park house 8-10 dean park cresent bournemouth dorset BH1 1JF (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: willis parsons dean park house 8-10 dean park cresent bournemouth dorset BH1 1JF (1 page) |
6 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
19 August 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 1ST floor offices austin house 43 poole road bournemouth dorset BH4 9DN (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 1ST floor offices austin house 43 poole road bournemouth dorset BH4 9DN (1 page) |
23 March 2004 | Ad 16/12/03-16/12/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2004 | Ad 16/12/03-16/12/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Incorporation (12 pages) |
16 December 2003 | Incorporation (12 pages) |