Puddington
Neston
CH64 5ST
Wales
Director Name | Mr Robert Paul Bond |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable House Puddington Lane Puddington Neston CH64 5ST Wales |
Director Name | Mr Michael Edward Casas |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2024(15 years after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Watergate House 85 Watergate Street Chester CH1 2LF Wales |
Director Name | Mr Mark John Lawson Donkin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Thornhill Street Calverley Pudsey West Yorkshire LS28 5PD |
Director Name | Mr Jonas Mandahl Pedersen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 December 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Watergate House 85 Watergate Street Chester CH1 2LF Wales |
Website | www.pathwaysoftware.com/ |
---|---|
Email address | [email protected] |
Telephone | 01422 349412 |
Telephone region | Halifax |
Registered Address | Watergate House 85 Watergate Street Chester CH1 2LF 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 |
1000 at £1 | Bob Bond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,847 |
Cash | £54,155 |
Current Liabilities | £20,177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
11 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
11 March 2020 | Notification of Jonas Mandahl Pedersen as a person with significant control on 31 October 2016 (2 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 March 2019 | Registered office address changed from Riverside Innovation Centre Castle Drive Chester CH1 1SL England to 6 Nicholas Street 6, Nicholas Street Chester Cheshire CH1 2NX on 15 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
13 March 2018 | Director's details changed for Mr Jonas Mandahl Pedersen on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Bob Bond on 13 March 2018 (2 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
25 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Registered office address changed from Suite 205 D Mill Dean Clough Halifax West Yorkshire HX3 5AX England to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Suite 205 D Mill Dean Clough Halifax West Yorkshire HX3 5AX England to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 28 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Resolutions
|
19 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
18 December 2016 | Change of share class name or designation (2 pages) |
18 December 2016 | Change of share class name or designation (2 pages) |
6 December 2016 | Appointment of Mr Jonas Mandahl Pedersen as a director on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Jonas Mandahl Pedersen as a director on 6 December 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Registered office address changed from E Mill Suite 323, E Mill Dean Clough Halifax West Yorkshire HX3 5AX to Suite 205 D Mill Dean Clough Halifax West Yorkshire HX3 5AX on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from E Mill Suite 323, E Mill Dean Clough Halifax West Yorkshire HX3 5AX to Suite 205 D Mill Dean Clough Halifax West Yorkshire HX3 5AX on 21 March 2016 (1 page) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
3 February 2015 | Registered office address changed from Suite 256 D Mill Dean Clough Halifax West Yorkshire HX3 5AX to E Mill Suite 323, E Mill Dean Clough Halifax West Yorkshire HX3 5AX on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Suite 256 D Mill Dean Clough Halifax West Yorkshire HX3 5AX to E Mill Suite 323, E Mill Dean Clough Halifax West Yorkshire HX3 5AX on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Suite 256 D Mill Dean Clough Halifax West Yorkshire HX3 5AX to E Mill Suite 323, E Mill Dean Clough Halifax West Yorkshire HX3 5AX on 3 February 2015 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 February 2014 | Registered office address changed from Elsie Whitley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Elsie Whitley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 13 February 2014 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
1 June 2011 | Termination of appointment of Mark Donkin as a director (1 page) |
1 June 2011 | Termination of appointment of Mark Donkin as a director (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Director's details changed for Bob Bond on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Bob Bond on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Mark John Lawson Donkin on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Mark John Lawson Donkin on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Ad 22/07/09\gbp si 100@1=100\gbp ic 900/1000\ (2 pages) |
28 July 2009 | Ad 22/07/09\gbp si 100@1=100\gbp ic 900/1000\ (2 pages) |
11 March 2009 | Incorporation (14 pages) |
11 March 2009 | Incorporation (14 pages) |