Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director Name | Mr Frederick William Dawson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walmesley Street Wallasey Cheshire CH44 1DY Wales |
Director Name | Mrs Colleen Bernadette Dawson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Foxdale Close Prenton Merseyside CH43 1XW Wales |
Secretary Name | Mr Frederick William Dawson |
---|---|
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Foxdale Close Prenton Merseyside CH43 1XW Wales |
Secretary Name | Mrs Colleen Dawson |
---|---|
Status | Resigned |
Appointed | 01 March 2010(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | 40 Foxdale Close Prenton Merseyside CH43 1XW Wales |
Registered Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Colleen Carson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£2,087 |
Cash | £1,357 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
7 June 2019 | Registered office address changed from C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 7 June 2019 (1 page) |
22 October 2018 | Appointment of Richard Dawson as a director on 17 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Colleen Dawson as a secretary on 17 October 2018 (1 page) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
12 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
11 December 2017 | Registered office address changed from 40 Foxdale Close Prenton Merseyside CH43 1XW to C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 40 Foxdale Close Prenton Merseyside CH43 1XW to C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP on 11 December 2017 (1 page) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Notification of Colleen Bernadette Dawson as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Colleen Bernadette Dawson as a person with significant control on 1 August 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
18 May 2017 | Amended total exemption full accounts made up to 31 December 2015 (12 pages) |
18 May 2017 | Amended total exemption full accounts made up to 31 December 2015 (12 pages) |
11 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
11 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 May 2015 | Director's details changed for Ms Colleen Carson on 1 May 2014 (2 pages) |
24 May 2015 | Register inspection address has been changed from 11 Walmsley Street Wallasey Merseyside CH44 1DY United Kingdom to 40 Foxdale Close Prenton Merseyside CH43 1XW (1 page) |
24 May 2015 | Secretary's details changed for Ms Colleen Carson on 1 May 2014 (1 page) |
24 May 2015 | Register inspection address has been changed from 11 Walmsley Street Wallasey Merseyside CH44 1DY United Kingdom to 40 Foxdale Close Prenton Merseyside CH43 1XW (1 page) |
24 May 2015 | Secretary's details changed for Ms Colleen Carson on 1 May 2014 (1 page) |
24 May 2015 | Director's details changed for Ms Colleen Carson on 1 May 2014 (2 pages) |
24 May 2015 | Director's details changed for Ms Colleen Carson on 1 May 2014 (2 pages) |
24 May 2015 | Secretary's details changed for Ms Colleen Carson on 1 May 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Termination of appointment of Frederick Dawson as a secretary (1 page) |
17 May 2014 | Termination of appointment of Frederick Dawson as a secretary (1 page) |
17 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Director's details changed for Ms Colleen Carson on 31 August 2010 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Frederick William Dawson on 31 August 2010 (2 pages) |
5 April 2011 | Director's details changed for Ms Colleen Carson on 31 August 2010 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Frederick William Dawson on 31 August 2010 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Registered office address changed from 11 Walmsley Street Wallasey Wirral CH44 1YD on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 11 Walmsley Street Wallasey Wirral CH44 1YD on 17 May 2010 (1 page) |
1 April 2010 | Director's details changed for Ms Colleen Carson on 1 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Frederick William Dawson on 1 March 2010 (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Termination of appointment of Frederick Dawson as a director (1 page) |
1 April 2010 | Director's details changed for Mr Frederick William Dawson on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Termination of appointment of Frederick Dawson as a director (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Secretary's details changed for Mr Frederick William Dawson on 1 March 2010 (1 page) |
1 April 2010 | Director's details changed for Ms Colleen Carson on 1 March 2010 (2 pages) |
1 April 2010 | Appointment of Ms Colleen Carson as a secretary (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Director's details changed for Mr Frederick William Dawson on 1 March 2010 (2 pages) |
1 April 2010 | Appointment of Ms Colleen Carson as a secretary (1 page) |
1 April 2010 | Director's details changed for Mr Frederick William Dawson on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Colleen Carson on 1 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Frederick William Dawson on 1 March 2010 (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Registered office address changed from Touchstone Accountants Ltd Unit 1M Hawthorne Business Park Hawthorne Street Warrington Cheshire WA5 0BT United Kingdom on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from Touchstone Accountants Ltd Unit 1M Hawthorne Business Park Hawthorne Street Warrington Cheshire WA5 0BT United Kingdom on 17 March 2010 (2 pages) |
18 December 2008 | Incorporation (13 pages) |
18 December 2008 | Incorporation (13 pages) |