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 | Gordon Macdougall 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
2 April 2024 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
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) |
11 November 2022 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
30 September 2020 | Director's details changed for Mr Gordon Laird Macdougall on 30 September 2020 (2 pages) |
30 September 2020 | Secretary's details changed for Ms Christine Keatley on 30 September 2020 (1 page) |
21 August 2020 | Registered office address changed from Orchard House 4 Rocky Lane Heswall Wirral CH60 0BY England to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page) |
21 August 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard House 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page) |
16 March 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 October 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) |
26 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 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
|
28 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 July 2015 | Secretary's details changed for Ms Christine Keatley on 20 July 2015 (1 page) |
20 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 20 July 2015 (1 page) |
20 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 20 July 2015 (1 page) |
20 July 2015 | Secretary's details changed for Ms Christine Keatley on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF England to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 20 July 2015 (2 pages) |
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) |
20 July 2015 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF England to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 20 July 2015 (2 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
|
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 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
|
27 February 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 October 2012 (5 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) |
2 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 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 | 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 | Director's details changed for Mr Gordon Laird Macdougall on 9 October 2011 (2 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) |
18 April 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 October 2010 (5 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) |
20 April 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr Gordon Laird Macdougall on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr Gordon Laird Macdougall on 30 October 2009 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
10 July 2008 | Accounts for a dormant company 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) |
9 October 2006 | Incorporation (17 pages) |
9 October 2006 | Incorporation (17 pages) |