Heswall
Wirral
CH60 9HL
Wales
Secretary Name | Matthew Bourne |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 48 Delavor Road Heswall Wirral CH60 4RS Wales |
Director Name | DSG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Secretary Name | DSG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Registered Address | C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Robert William Evans 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 4 days from now) |
10 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
28 November 2017 | Change of details for Mr Robert William Evans as a person with significant control on 1 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Robert William Evans on 1 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Robert William Evans as a person with significant control on 1 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Robert William Evans on 1 November 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
27 April 2017 | Secretary's details changed for Matthew Bourne on 26 April 2017 (1 page) |
27 April 2017 | Secretary's details changed for Matthew Bourne on 26 April 2017 (1 page) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
6 September 2016 | Registered office address changed from Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 6 September 2016 (1 page) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Secretary's details changed for Matthew Bourne on 1 December 2011 (2 pages) |
15 May 2012 | Secretary's details changed for Matthew Bourne on 1 December 2011 (2 pages) |
15 May 2012 | Secretary's details changed for Matthew Bourne on 1 December 2011 (2 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Robert William Evans on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Robert William Evans on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Robert William Evans on 2 February 2010 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / robert evans / 21/02/2009 (1 page) |
9 March 2009 | Director's change of particulars / robert evans / 21/02/2009 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
19 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New director appointed (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (23 pages) |
30 April 2007 | Incorporation (23 pages) |