Appleton
Warrington
Cheshire
WA4 3AD
Director Name | Kirsty Louise Baylin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Shorland Drive Treeton Rotherham South Yorkshire S60 5UP |
Secretary Name | Kenneth Francis Baylin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Hayfield Haworth Keighley West Yorkshire BD22 8HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | blueoakrecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 633212 |
Telephone region | Warrington |
Registered Address | Falkland House 11a Greenway Appleton Warrington WA4 3AD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
1000 at £1 | Lucianne Mary Donlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,286 |
Current Liabilities | £24,489 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
22 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
24 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
23 January 2018 | Cessation of Lucianne Mary Donlan as a person with significant control on 9 January 2018 (1 page) |
23 January 2018 | Notification of Blue Oak Property Management Limited as a person with significant control on 9 January 2018 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 October 2015 | Micro company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (6 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
22 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Registered office address changed from Branwell House Park Lane Keighley BD21 4QX on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Branwell House Park Lane Keighley BD21 4QX on 19 March 2013 (1 page) |
18 March 2013 | Director's details changed for Mrs Lucianne Mary Donlon on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mrs Lucianne Mary Donlon on 18 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Lucianne Mary Birch on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Lucianne Mary Birch on 12 March 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
1 June 2011 | Director's details changed for Lucianne Mary Birch on 28 March 2011 (2 pages) |
1 June 2011 | Director's details changed for Lucianne Mary Birch on 28 March 2011 (2 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Termination of appointment of Kenneth Baylin as a secretary (1 page) |
4 February 2011 | Termination of appointment of Kirsty Baylin as a director (1 page) |
4 February 2011 | Termination of appointment of Kirsty Baylin as a director (1 page) |
4 February 2011 | Termination of appointment of Kenneth Baylin as a secretary (1 page) |
23 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
23 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
11 February 2010 | Director's details changed for Lucianne Mary Birch on 30 September 2009 (1 page) |
11 February 2010 | Director's details changed for Lucianne Mary Birch on 30 September 2009 (1 page) |
2 February 2010 | Director's details changed for Lucianne Mary Birch on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Lucianne Mary Birch on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Lucianne Mary Birch on 2 February 2010 (2 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Kirsty Louise Baylin on 9 January 2010 (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Kirsty Louise Baylin on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lucianne Mary Birch on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lucianne Mary Birch on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Kirsty Louise Baylin on 9 January 2010 (2 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Lucianne Mary Birch on 9 January 2010 (2 pages) |
17 January 2010 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
17 January 2010 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 October 2008 | Director's change of particulars / kirsty baylin / 11/08/2008 (1 page) |
30 October 2008 | Director's change of particulars / kirsty baylin / 11/08/2008 (1 page) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
4 November 2007 | New director appointed (2 pages) |
4 November 2007 | Ad 09/10/07--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
4 November 2007 | New director appointed (2 pages) |
4 November 2007 | Ad 09/10/07--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
27 January 2007 | Ad 09/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Ad 09/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Incorporation (16 pages) |
9 January 2007 | Incorporation (16 pages) |