Wallasey
Wirral
Merseyside
CH45 5AL
Wales
Director Name | Mr Michael Walker |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Vaughan Road Wallasey Wirral CH45 1LL Wales |
Director Name | Mrs Tracey Walker |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Vaughan Road Wallasey Wirral Merseyside CH45 1LL Wales |
Secretary Name | Mrs Tracey Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Vaughan Road Wallasey Wirral Merseyside CH45 1LL Wales |
Director Name | Mr Michael Walker |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gerard Avenue Wallasey Merseyside CH45 6UJ Wales |
Director Name | John Blunn (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2010(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2010) |
Correspondence Address | 2 Lennox Avenue Wallasey Merseyside CH45 5AL Wales |
Registered Address | 10 Stadium Court, Stadium Road Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | John Blunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £4,081 |
Current Liabilities | £18,776 |
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 | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
10 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
9 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 April 2017 | Registered office address changed from 22 Brackley Close Wallasey CH44 3EJ England to 10 Stadium Court, Stadium Road Wirral CH62 3RP on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 April 2017 | Registered office address changed from 22 Brackley Close Wallasey CH44 3EJ England to 10 Stadium Court, Stadium Road Wirral CH62 3RP on 3 April 2017 (1 page) |
21 March 2017 | Termination of appointment of Michael Walker as a director on 1 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 11 Gerard Avenue Wallasey Merseyside CH45 6UJ England to 22 Brackley Close Wallasey CH44 3EJ on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 11 Gerard Avenue Wallasey Merseyside CH45 6UJ England to 22 Brackley Close Wallasey CH44 3EJ on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Michael Walker as a director on 1 March 2017 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 May 2015 | Director's details changed for Mr Michael Walker on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Michael Walker on 15 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from 46 Vaughan Road Wallasey Merseyside CH45 1LL to 11 Gerard Avenue Wallasey Merseyside CH45 6UJ on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 46 Vaughan Road Wallasey Merseyside CH45 1LL to 11 Gerard Avenue Wallasey Merseyside CH45 6UJ on 15 May 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 December 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
4 December 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
4 December 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 September 2013 | Appointment of Mr Michael Walker as a director (2 pages) |
6 September 2013 | Appointment of Mr Michael Walker as a director (2 pages) |
5 July 2013 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 5 July 2013 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 27 March 2013 (1 page) |
22 May 2012 | Registered office address changed from 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 22 May 2012 (1 page) |
21 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 18 May 2012 (1 page) |
14 March 2012 | Appointment of Mr John Blunn as a director (2 pages) |
14 March 2012 | Appointment of Mr John Blunn as a director (2 pages) |
13 March 2012 | Termination of appointment of John Blunn as a director (1 page) |
13 March 2012 | Termination of appointment of John Blunn as a director (1 page) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 February 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 10 February 2012 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for John Blunn on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for John Blunn on 19 October 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for John Blunn on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for John Blunn on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 January 2010 | Appointment of John Blunn as a director (2 pages) |
29 January 2010 | Termination of appointment of Tracey Walker as a director (1 page) |
29 January 2010 | Termination of appointment of Tracey Walker as a secretary (1 page) |
29 January 2010 | Appointment of John Blunn as a director (2 pages) |
29 January 2010 | Termination of appointment of Tracey Walker as a secretary (1 page) |
29 January 2010 | Termination of appointment of Michael Walker as a director (1 page) |
29 January 2010 | Termination of appointment of Michael Walker as a director (1 page) |
29 January 2010 | Termination of appointment of Tracey Walker as a director (1 page) |
11 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 September 2008 | Return made up to 02/08/08; no change of members (7 pages) |
5 September 2008 | Return made up to 02/08/08; no change of members (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 September 2007 | Return made up to 02/08/07; full list of members
|
13 September 2007 | Return made up to 02/08/07; full list of members
|
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Incorporation (14 pages) |
2 August 2006 | Incorporation (14 pages) |