Llanbedr Dc
Ruthin
Denbighshire
LL15 1UZ
Wales
Director Name | Mrs Barbara Cheryl Davies |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(6 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cae Wgan Clawddnewydd Ruthin Denbighshire LL15 2NE Wales |
Director Name | Peter Davies |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Cae Wgan Clawddnewydd Ruthin Clwyd LL15 2NE Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £65,115 |
Cash | £67,492 |
Current Liabilities | £73,416 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
18 December 2023 | Change of details for Mr Matthew Peter Aykroyd-Davies as a person with significant control on 18 December 2023 (2 pages) |
---|---|
18 December 2023 | Director's details changed for Mr Matthew Peter Aykroyd-Davies on 18 December 2023 (2 pages) |
20 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
19 May 2023 | Confirmation statement made on 15 May 2023 with updates (5 pages) |
15 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
26 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 May 2021 | Confirmation statement made on 15 May 2021 with updates (5 pages) |
14 January 2021 | Termination of appointment of Peter Davies as a director on 13 January 2021 (1 page) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
6 February 2020 | Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 6 February 2020 (1 page) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
24 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Appointment of Mrs Barbara Cheryl Davies as a director on 30 March 2015 (2 pages) |
26 May 2015 | Appointment of Mrs Barbara Cheryl Davies as a director on 30 March 2015 (2 pages) |
15 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 August 2014 | Appointment of Mr Matthew Peter Aykroyd-Davies as a director on 6 April 2014 (2 pages) |
6 August 2014 | Appointment of Mr Matthew Peter Aykroyd-Davies as a director on 6 April 2014 (2 pages) |
6 August 2014 | Appointment of Mr Matthew Peter Aykroyd-Davies as a director on 6 April 2014 (2 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 May 2013 | Annual return made up to 15 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 15 May 2013 (3 pages) |
29 May 2013 | Registered office address changed from 1St Floor Offices 42 High St Mold Flintshire CH7 1BH on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 1St Floor Offices 42 High St Mold Flintshire CH7 1BH on 29 May 2013 (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
2 June 2008 | Director appointed peter davies (2 pages) |
2 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
2 June 2008 | Director appointed peter davies (2 pages) |
2 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
16 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
16 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 May 2008 | Incorporation (9 pages) |
15 May 2008 | Incorporation (9 pages) |