2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
Director Name | Mr James Arthur Wooddisse |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Nantwich CW5 5AW |
Secretary Name | Mrs Diane Patricia Wooddisse |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 High Street Nantwich CW5 5AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Bradshaws, Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
80 at £1 | James Arthur Wooddisse 80.00% Ordinary |
---|---|
20 at £1 | Diane Patricia Wooddisse 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,226 |
Cash | £7,720 |
Current Liabilities | £213,494 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 June 2023 | Notification of Louise Reade as a person with significant control on 6 March 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
7 June 2023 | Cessation of Nicholas Kennedy as a person with significant control on 6 March 2023 (1 page) |
7 June 2023 | Appointment of Ms Louise Reade as a director on 19 September 2022 (2 pages) |
7 June 2023 | Termination of appointment of Nicholas Kennedy as a director on 20 September 2022 (1 page) |
4 January 2023 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 September 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
19 April 2022 | Termination of appointment of Diane Patricia Wooddisse as a secretary on 13 April 2022 (1 page) |
19 April 2022 | Appointment of Mr Nicholas Kennedy as a director on 13 April 2022 (2 pages) |
19 April 2022 | Cessation of James Arthur Wooddisse as a person with significant control on 13 April 2022 (1 page) |
19 April 2022 | Termination of appointment of James Arthur Wooddisse as a director on 13 April 2022 (1 page) |
19 April 2022 | Notification of Nicholas Kennedy as a person with significant control on 13 April 2022 (2 pages) |
9 March 2022 | Amended micro company accounts made up to 31 December 2020 (6 pages) |
7 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 July 2020 | Director's details changed for Mr James Arthur Wooddisse on 23 July 2020 (2 pages) |
23 July 2020 | Secretary's details changed for Mrs Diane Patricia Wooddisse on 23 July 2020 (1 page) |
21 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for James Arthur Wooddisse on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for James Arthur Wooddisse on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
27 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
27 March 2009 | Ad 20/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 March 2009 | Ad 20/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
20 December 2007 | Incorporation (16 pages) |
20 December 2007 | Incorporation (16 pages) |