Wirral
Merseyside
CH63 6JA
Wales
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Adam Duncan George May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 68 Badminton Road London SW12 8BL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Brimstage Hall Brimstage Road Wirral Merseyside CH63 6JA Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Claire Appleton Cotton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,276 |
Cash | £4,073 |
Current Liabilities | £13,213 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
10 July 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
---|---|
11 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from C/O Dsl Accounting Ltd Warwick House Warwick House Industrial Estate Banbury Road Southam CV47 2PT England to 276 Ewell Road Surbiton Surrey KT6 7AG on 6 March 2020 (1 page) |
28 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 October 2017 | Director's details changed for Miss Claire Appleton Cotton on 5 October 2017 (2 pages) |
5 October 2017 | Change of details for Miss Claire Appleton Cotton as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Change of details for Miss Claire Appleton Cotton as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Miss Claire Appleton Cotton on 5 October 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 January 2017 | Termination of appointment of Adam Duncan George May as a secretary on 25 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Adam Duncan George May as a secretary on 25 January 2017 (1 page) |
16 December 2016 | Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Dsl Accounting Ltd Warwick House Warwick House Industrial Estate Banbury Road Southam CV47 2PT on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Dsl Accounting Ltd Warwick House Warwick House Industrial Estate Banbury Road Southam CV47 2PT on 16 December 2016 (1 page) |
5 April 2016 | Director's details changed for Claire Appleton Cotton May on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Claire Appleton Cotton May on 4 April 2016 (2 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
8 February 2016 | Current accounting period extended from 29 February 2016 to 31 May 2016 (1 page) |
8 February 2016 | Current accounting period extended from 29 February 2016 to 31 May 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Director's details changed for Claire Appleton Cotton May on 30 November 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Director's details changed for Claire Appleton Cotton May on 30 November 2015 (2 pages) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
27 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Director's details changed for Claire Appleton Cotton on 1 March 2013 (2 pages) |
29 November 2013 | Director's details changed for Claire Appleton Cotton on 1 March 2013 (2 pages) |
29 November 2013 | Director's details changed for Claire Appleton Cotton on 1 March 2013 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Claire Appleton Cotton on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Claire Appleton Cotton on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Claire Appleton Cotton on 1 October 2009 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
2 April 2008 | Return made up to 08/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 08/02/08; full list of members (3 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE (1 page) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Incorporation (14 pages) |
8 February 2007 | Incorporation (14 pages) |