Wirral
CH41 1LD
Wales
Secretary Name | Carly Ann Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Twelve Quays House Egerton Wharf Wirral CH41 1LD Wales |
Registered Address | Twelve Quays House Egerton Wharf Wirral CH41 1LD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
76 at £1 | Mark Day 76.00% Ordinary |
---|---|
24 at £1 | Carly Ann Day 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £6,637 |
Current Liabilities | £13,769 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
13 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
17 September 2020 | Registered office address changed from C/O the Accountancy Partnership 2 Egerton Wharf Wirral CH41 1LD England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 17 September 2020 (1 page) |
2 March 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
12 February 2020 | Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership 2 Egerton Wharf Wirral CH41 1LD on 12 February 2020 (1 page) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 21 July 2016 (1 page) |
10 February 2016 | Director's details changed for Mark Day on 12 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mark Day on 12 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Secretary's details changed for Carly Ann Day on 12 January 2016 (1 page) |
9 February 2016 | Secretary's details changed for Carly Ann Day on 12 January 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 27 May 2015 (1 page) |
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2014 | Secretary's details changed for Carly Ann Day on 21 December 2013 (1 page) |
19 February 2014 | Director's details changed for Mark Day on 21 December 2013 (2 pages) |
19 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Secretary's details changed for Carly Ann Day on 21 December 2013 (1 page) |
19 February 2014 | Director's details changed for Mark Day on 21 December 2013 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Director's details changed for Mark Day on 11 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mark Day on 11 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
16 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
31 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 March 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 March 2005 (6 pages) |
14 October 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 October 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
20 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
20 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
28 May 2004 | Company name changed mark day flooring LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed mark day flooring LIMITED\certificate issued on 28/05/04 (2 pages) |
12 January 2004 | Incorporation (17 pages) |
12 January 2004 | Incorporation (17 pages) |