Broughton
Chester
Cheshire
CH4 0RH
Wales
Secretary Name | Mr William Hitchmough |
---|---|
Status | Current |
Appointed | 28 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 5a The Cross Station Road Queensferry Deeside Clwyd CH5 1SU Wales |
Secretary Name | Elizabeth Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 August 2012) |
Role | Secretary |
Correspondence Address | 7 Willow Way Broughton Chester Cheshire CH4 0RH Wales |
Director Name | Nova Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Secretary Name | Nova Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Director Name | Nova Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 2008) |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Registered Address | 5a The Cross Station Road Queensferry Deeside Clwyd CH5 1SU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mark Vincent Wilding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72 |
Cash | £2,381 |
Current Liabilities | £4,002 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 January 2014 | Registered office address changed from C/O Taxassist Accountants 7 Station Road Queensferry Deeside Clwyd CH5 1SU United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 January 2014 | Registered office address changed from C/O Taxassist Accountants 7 Station Road Queensferry Deeside Clwyd CH5 1SU United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from C/O Taxassist Accountants 7 Station Road Queensferry Deeside Clwyd CH5 1SU United Kingdom on 2 January 2014 (1 page) |
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 August 2012 | Appointment of Mr William Hitchmough as a secretary (1 page) |
28 August 2012 | Appointment of Mr William Hitchmough as a secretary (1 page) |
28 August 2012 | Termination of appointment of Elizabeth Wilding as a secretary (1 page) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Termination of appointment of Elizabeth Wilding as a secretary (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 November 2011 | Registered office address changed from 7 Willow Way Broughton Chester CH4 0RH Uk on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 7 Willow Way Broughton Chester CH4 0RH Uk on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 7 Willow Way Broughton Chester CH4 0RH Uk on 7 November 2011 (1 page) |
6 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Mark Vincent Wilding on 28 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mark Vincent Wilding on 28 July 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 September 2009 | Appointment terminated secretary nova company secretaries LTD (1 page) |
8 September 2009 | Appointment terminated secretary nova company secretaries LTD (1 page) |
8 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
3 December 2008 | Secretary appointed elizabeth wilding (1 page) |
3 December 2008 | Secretary appointed elizabeth wilding (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 October 2008 | Appointment terminated director nova company directors LTD (1 page) |
31 October 2008 | Appointment terminated director nova company directors LTD (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 7 limewood way leeds west yorkshire LS14 1AB (1 page) |
30 October 2008 | Appointment terminated director nova company secretaries LIMITED (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 7 limewood way leeds west yorkshire LS14 1AB (1 page) |
30 October 2008 | Appointment terminated director nova company secretaries LIMITED (1 page) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 February 2008 | Director appointed nova company secretaries LIMITED (1 page) |
29 February 2008 | Director appointed nova company secretaries LIMITED (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
28 July 2005 | Incorporation (16 pages) |
28 July 2005 | Incorporation (16 pages) |