Connahs Quay
Flintshire
CH5 4DN
Wales
Secretary Name | Lea Tracy Balderstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 College View Connahs Quay Flintshire CH5 4BY Wales |
Registered Address | 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nick David Balderstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,165 |
Cash | £2,596 |
Current Liabilities | £12,850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN to 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN to 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 10 September 2014 (1 page) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Director's details changed for Nick David Balderstone on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Nick David Balderstone on 30 April 2010 (2 pages) |
31 March 2010 | Director's details changed for Nick David Balderstone on 29 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Nick David Balderstone on 29 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated secretary lea balderstone (1 page) |
2 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated secretary lea balderstone (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 5 aber view connahs quay flintshire CH5 4BY (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 5 aber view connahs quay flintshire CH5 4BY (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: nick balderstone, 19 college view, connahs quay connahs quay flintshire CH5 4BY (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: nick balderstone, 19 college view, connahs quay connahs quay flintshire CH5 4BY (1 page) |
29 March 2007 | Incorporation (14 pages) |
29 March 2007 | Incorporation (14 pages) |