Burton
Neston
CH64 5TD
Wales
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Willodene Mill Lane Burton Neston CH64 5TD Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Little Neston and Burton |
Built Up Area | Burton |
100 at £1 | James Edward Rowley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,409 |
Cash | £10,712 |
Current Liabilities | £67,926 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW United Kingdom to 50a Oxton Road Birkenhead Wirral CH41 2TW on 6 October 2020 (1 page) |
20 February 2020 | Register inspection address has been changed from 2a Mold Road Buckley Flintshire CH7 2JB Wales to Council Chambers 12 Mold Road Buckley Flintshire CH7 2JB (1 page) |
18 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
31 October 2019 | Registered office address changed from Swaynes Jump Mill Lane Willaston Neston Wirral CH64 1RN to 50 Oxton Road Birkenhead Wirral CH41 2TW on 31 October 2019 (1 page) |
10 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
5 July 2013 | Company name changed j rowley consultants LIMITED\certificate issued on 05/07/13
|
5 July 2013 | Company name changed j rowley consultants LIMITED\certificate issued on 05/07/13
|
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 January 2013 | Register(s) moved to registered inspection location (1 page) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Register(s) moved to registered inspection location (1 page) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Register inspection address has been changed (1 page) |
15 January 2013 | Register inspection address has been changed (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Registered office address changed from the Residence Hq Chester Apartment 22 Nuns Road Chester Cheshire CH1 2LH United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Director's details changed for James Edward Rowley on 5 January 2011 (3 pages) |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Registered office address changed from the Residence Hq Chester Apartment 22 Nuns Road Chester Cheshire CH1 2LH United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Director's details changed for James Edward Rowley on 5 January 2011 (3 pages) |
22 February 2011 | Director's details changed for James Edward Rowley on 5 January 2011 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
14 July 2010 | Registered office address changed from 6 Shotwick Park Seahill Road Saughall Chester Cheshire CH1 6BJ on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 6 Shotwick Park Seahill Road Saughall Chester Cheshire CH1 6BJ on 14 July 2010 (1 page) |
23 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Appointment of James Edward Rowley as a director (2 pages) |
14 October 2009 | Appointment of James Edward Rowley as a director (2 pages) |
7 September 2009 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
7 September 2009 | Appointment terminated director samuel lloyd (1 page) |
7 September 2009 | Appointment terminated director samuel lloyd (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
7 September 2009 | Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 September 2009 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
7 September 2009 | Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 August 2009 | Company name changed blossom associates LIMITED\certificate issued on 28/08/09 (2 pages) |
28 August 2009 | Company name changed blossom associates LIMITED\certificate issued on 28/08/09 (2 pages) |
5 January 2009 | Incorporation (12 pages) |
5 January 2009 | Incorporation (12 pages) |