Hoylake
Wirral
CH47 5AF
Wales
Secretary Name | Helen Welsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Accountant |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | robsonwelsh.com |
---|
Registered Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Brian Welsh 51.00% Ordinary |
---|---|
49 at £1 | Helen Welsh 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,542 |
Cash | £7,031 |
Current Liabilities | £28,819 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
14 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 May 2018 | Registered office address changed from Quadrant House 5 the Quadrant Hoylake Wirral Merseyside CH47 2EE to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 14 May 2018 (1 page) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 October 2015 | Secretary's details changed for Helen Welsh on 13 November 2013 (1 page) |
7 October 2015 | Secretary's details changed for Helen Welsh on 13 November 2013 (1 page) |
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Registered office address changed from 26 Thingwall Road Irby Wirral CH61 3UE on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 26 Thingwall Road Irby Wirral CH61 3UE on 13 November 2013 (1 page) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Director's details changed for Brian Frank Welsh on 28 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Brian Frank Welsh on 28 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Current accounting period shortened from 31 March 2009 to 31 March 2008 (1 page) |
22 December 2009 | Current accounting period shortened from 31 March 2009 to 31 March 2008 (1 page) |
20 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
7 May 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 April 2008 | Secretary appointed helen welsh (2 pages) |
30 April 2008 | Secretary appointed helen welsh (2 pages) |
21 April 2008 | Director appointed brian frank welsh (2 pages) |
21 April 2008 | Director appointed brian frank welsh (2 pages) |
5 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
5 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
5 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
5 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
4 March 2008 | Incorporation (9 pages) |
4 March 2008 | Incorporation (9 pages) |