Wantage
Oxon
OX12 7DP
Director Name | Mr Michael Daniel Davies |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2022(13 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 24a Market Street Disley Stockport SK12 2AA |
Website | bluestreamrecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01235 567350 |
Telephone region | Abingdon |
Registered Address | 24a Market Street Disley Stockport SK12 2AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Belinda Jayne Elliot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,507 |
Cash | £1,185 |
Current Liabilities | £20,407 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
17 February 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
1 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
7 December 2017 | Registered office address changed from 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN to 24a Market Street Disley Stockport SK12 2AA on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN to 24a Market Street Disley Stockport SK12 2AA on 7 December 2017 (1 page) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 July 2015 | Registered office address changed from Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD to 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD to 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 28 July 2015 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Registered office address changed from 7 Nuffield Way Abingdon Oxfordshire OX14 1RJ on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 7 Nuffield Way Abingdon Oxfordshire OX14 1RJ on 11 February 2011 (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Director's details changed for Mrs Belinda Jayne Elliot on 26 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mrs Belinda Jayne Elliot on 26 August 2010 (2 pages) |
5 October 2009 | Registered office address changed from 22 Hampden Road Wantage Oxon OX12 7DP on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 22 Hampden Road Wantage Oxon OX12 7DP on 5 October 2009 (1 page) |
5 October 2009 | Company name changed excellent recruitment company LIMITED\certificate issued on 05/10/09
|
5 October 2009 | Registered office address changed from 22 Hampden Road Wantage Oxon OX12 7DP on 5 October 2009 (1 page) |
5 October 2009 | Company name changed excellent recruitment company LIMITED\certificate issued on 05/10/09
|
26 August 2009 | Incorporation (30 pages) |
26 August 2009 | Incorporation (30 pages) |