Paignton
TQ4 7PD
Director Name | Mr Joel Peter Riley |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(15 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Office 4 Higher Yalberton Road Paignton TQ4 7PD |
Director Name | Mr Peter William Riley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Confectioner |
Country of Residence | England |
Correspondence Address | 6 Dartside Totnes Devon TQ9 5HL |
Secretary Name | Lindsey Janet Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dartside Totnes Devon TQ9 5HL |
Director Name | Mrs Lindsey Riley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Office 4 Higher Yalberton Road Paignton TQ4 7PD |
Director Name | Miss Mary Alison Keir |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(15 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Office 4 Higher Yalberton Road Paignton TQ4 7PD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG Wales |
---|---|
Constituency | Delyn |
Parish | Nercwys |
Ward | Gwernymynydd |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Lindsey Riley 50.00% Ordinary |
---|---|
1 at £1 | Peter Riley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £701 |
Cash | £3,359 |
Current Liabilities | £13,787 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
26 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
22 August 2023 | Registered office address changed from The Office 4 Higher Yalberton Road Paignton TQ4 7PD England to The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG on 22 August 2023 (1 page) |
18 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
6 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
1 April 2022 | Cessation of Peter William Riley as a person with significant control on 31 March 2022 (1 page) |
1 April 2022 | Notification of Joel Peter Riley as a person with significant control on 31 March 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
1 April 2022 | Notification of Gina Lindsey Riley as a person with significant control on 31 March 2022 (2 pages) |
1 April 2022 | Cessation of Lindsey Riley as a person with significant control on 31 March 2022 (1 page) |
20 October 2021 | Termination of appointment of Peter William Riley as a director on 7 October 2021 (1 page) |
20 October 2021 | Termination of appointment of Lindsey Riley as a director on 7 October 2021 (1 page) |
20 October 2021 | Termination of appointment of Lindsey Janet Riley as a secretary on 7 September 2021 (1 page) |
2 September 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Miss Gina Lindsey Riley as a director on 1 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Mary Keir as a director on 1 May 2021 (1 page) |
3 May 2021 | Appointment of Mr Joel Riley as a director on 1 May 2021 (2 pages) |
3 May 2021 | Appointment of Miss Mary Keir as a director on 1 May 2021 (2 pages) |
29 March 2021 | Change of details for Mrs Lindsey Riley as a person with significant control on 12 March 2021 (2 pages) |
31 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
13 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 September 2017 | Registered office address changed from 46 Hyde Road Paignton Devon TQ4 5BY to The Office 4 Higher Yalberton Road Paignton TQ4 7PD on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 46 Hyde Road Paignton Devon TQ4 5BY to The Office 4 Higher Yalberton Road Paignton TQ4 7PD on 18 September 2017 (1 page) |
9 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Appointment of Mrs Lindsey Riley as a director (2 pages) |
22 January 2013 | Appointment of Mrs Lindsey Riley as a director (2 pages) |
22 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2010 | Director's details changed for Peter William Riley on 12 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Peter William Riley on 12 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
12 April 2006 | Incorporation (19 pages) |
12 April 2006 | Incorporation (19 pages) |