Heswall
Wirral
CH60 0BY
Wales
Secretary Name | Ms Christine Keatley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Registered Address | 1 Pye Road Wirral CH60 0DB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Christine Keatley 50.00% Ordinary |
---|---|
1 at £1 | Gordon Laird Macdougall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,583 |
Cash | £696 |
Current Liabilities | £16,777 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
3 November 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England to 1 Pye Road Wirral CH60 0DB on 27 September 2023 (1 page) |
7 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
12 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
30 September 2020 | Secretary's details changed for Ms Christine Keatley on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Mr Gordon Laird Macdougall on 30 September 2020 (2 pages) |
21 August 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 July 2015 | Director's details changed for Mr Gordon Laird Macdougall on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Gordon Laird Macdougall on 20 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 7 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Ms Christine Keatley on 6 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Ms Christine Keatley on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Gordon Laird Macdougall on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Gordon Laird Macdougall on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Gordon Laird Macdougall on 6 July 2015 (2 pages) |
6 July 2015 | Secretary's details changed for Ms Christine Keatley on 6 July 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Secretary's details changed for Ms Christine Keatley on 9 October 2011 (1 page) |
14 October 2011 | Director's details changed for Mr Gordon Laird Macdougall on 9 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Gordon Laird Macdougall on 9 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Secretary's details changed for Ms Christine Keatley on 9 October 2011 (1 page) |
14 October 2011 | Director's details changed for Mr Gordon Laird Macdougall on 9 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Secretary's details changed for Ms Christine Keatley on 9 October 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Registered office address changed from 3 Victoria Drive West Kirby Wirral CH48 0QU on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 3 Victoria Drive West Kirby Wirral CH48 0QU on 26 October 2010 (1 page) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
29 September 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
29 September 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
12 January 2007 | Ad 12/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 January 2007 | Ad 12/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
9 October 2006 | Incorporation (17 pages) |
9 October 2006 | Incorporation (17 pages) |