Wallasey
Merseyside
CH45 4RT
Wales
Secretary Name | Michael Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Henley Road Little Neston Wirral CH64 0SG Wales |
Website | hoylakecarpets.com |
---|---|
Email address | [email protected] |
Telephone | 0151 6326219 |
Telephone region | Liverpool |
Registered Address | 29a Market Street Hoylake Wirral Merseyside CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
175 at £1 | Julie Shillito 87.50% Ordinary |
---|---|
25 at £1 | Mark Andrew Brown 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,807 |
Cash | £84,480 |
Current Liabilities | £123,888 |
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 | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
13 June 2019 | Delivered on: 20 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
18 February 2022 | Previous accounting period extended from 28 March 2021 to 31 August 2021 (1 page) |
13 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
14 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
13 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 June 2019 | Registration of charge 057210660001, created on 13 June 2019 (9 pages) |
28 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Termination of appointment of Michael Daly as a secretary on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Termination of appointment of Michael Daly as a secretary on 8 April 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 March 2015 | Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
10 March 2015 | Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 October 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Miss Julie Lara Shillito on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Miss Julie Lara Shillito on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Miss Julie Lara Shillito on 5 March 2010 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
26 November 2009 | Previous accounting period shortened from 28 February 2009 to 30 November 2008 (1 page) |
26 November 2009 | Previous accounting period shortened from 28 February 2009 to 30 November 2008 (1 page) |
9 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
6 March 2009 | Director's change of particulars / julie shillito / 06/03/2009 (2 pages) |
6 March 2009 | Director's change of particulars / julie shillito / 06/03/2009 (2 pages) |
3 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
3 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 29A market street hoylake wirral merseyside CH47 2BG united kingdom (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 55 market street hoylake wirral CH47 2BQ (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 29A market street hoylake wirral merseyside CH47 2BG united kingdom (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 55 market street hoylake wirral CH47 2BQ (1 page) |
3 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
3 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
24 February 2006 | Incorporation (10 pages) |
24 February 2006 | Incorporation (10 pages) |