Aldridge
Walsall
WS9 0PH
Secretary Name | Harinder Kaur Bhogal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(6 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 319 Chester Road Aldridge Walsall WS9 0PH |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 160-166 Borough High Street London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Surjit Singh Bhogal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,618 |
Cash | £21,791 |
Current Liabilities | £16,203 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
7 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 (1 page) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
3 December 2019 | Registered office address changed from 1st Group Bow Court Coventry CV5 6SP England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3 December 2019 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Registered office address changed from 319 Chester Road Aldridge Walsall WS9 0PH to 1st Group Bow Court Coventry CV5 6SP on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 319 Chester Road Aldridge Walsall WS9 0PH to 1st Group Bow Court Coventry CV5 6SP on 27 October 2015 (1 page) |
24 September 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
24 September 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
24 September 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Registered office address changed from 30 Grestone Avenue Handsworth Wood Birmingham B20 1AX on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 30 Grestone Avenue Handsworth Wood Birmingham B20 1AX on 19 October 2010 (1 page) |
19 October 2010 | Secretary's details changed for Harinder Kaur Bhogal on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Surjit Singh Bhogal on 19 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Harinder Kaur Bhogal on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Surjit Singh Bhogal on 19 October 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 March 2010 | Director's details changed for Surjit Singh Bhogal on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Surjit Singh Bhogal on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Surjit Singh Bhogal on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
11 March 2008 | Appointment terminated secretary 3RD option (secretaries) LIMITED (1 page) |
11 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
11 March 2008 | Appointment terminated secretary 3RD option (secretaries) LIMITED (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
16 February 2007 | Director resigned (1 page) |
24 January 2007 | Incorporation (15 pages) |
24 January 2007 | Incorporation (15 pages) |