Allestree
Derby
Derbyshire
DE22 1JH
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 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 | Karen Lesley Mackin Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Project Manager |
Correspondence Address | Timbertops Altwood Close Maidenhead Berkshire SL6 4PP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £92,422 |
Cash | £91,417 |
Current Liabilities | £11,965 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
29 September 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
17 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 August 2018 (4 pages) |
22 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
9 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
9 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
2 August 2016 | Director's details changed for Sandra Ann Smith on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Sandra Ann Smith on 1 August 2016 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 June 2015 | Termination of appointment of Karen Lesley Mackin Walker as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Karen Lesley Mackin Walker as a secretary on 19 June 2015 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 March 2014 | Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 March 2014 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Incorporation (14 pages) |
13 August 2007 | Incorporation (14 pages) |