Wallasey
Wirral
CH45 4LD
Wales
Director Name | Ms Clare Jane Mallon |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Hilary Mansion S Marlowe Road Wallasey Merseyside CH44 3DH Wales |
Director Name | Mr Paul Anthony Eaton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-73 Rake Lane Wallasey Wirral CH45 4QW Wales |
Website | spar.co.uk |
---|---|
Telephone | 07 627000000 |
Telephone region | Mobile |
Registered Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Clare Mallon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,699 |
Current Liabilities | £8,511 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
10 October 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
26 October 2018 | Director's details changed for Mr Paul Anthony Eaton on 26 October 2018 (2 pages) |
1 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
30 July 2018 | Micro company accounts made up to 29 June 2017 (2 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
29 November 2017 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
29 November 2017 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
23 November 2017 | Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page) |
23 November 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
3 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
8 July 2014 | Termination of appointment of Paul Eaton as a director (1 page) |
8 July 2014 | Appointment of Mr Paul Anthony Eaton as a director (2 pages) |
8 July 2014 | Termination of appointment of Paul Eaton as a director (1 page) |
8 July 2014 | Appointment of Mr Paul Anthony Eaton as a director (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 April 2014 | Appointment of Mr Paul Anthony Eaton as a director (2 pages) |
15 April 2014 | Termination of appointment of Clare Mallon as a director (1 page) |
15 April 2014 | Appointment of Mr Paul Anthony Eaton as a director (2 pages) |
15 April 2014 | Termination of appointment of Clare Mallon as a director (1 page) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Ms Clare Jane Mallon on 1 September 2012 (2 pages) |
29 August 2013 | Director's details changed for Ms Clare Jane Mallon on 1 September 2012 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Director's details changed for Ms Clare Jane Mallon on 1 June 2011 (2 pages) |
5 October 2011 | Director's details changed for Ms Clare Jane Mallon on 1 June 2011 (2 pages) |
5 October 2011 | Director's details changed for Ms Clare Jane Mallon on 1 June 2011 (2 pages) |
5 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Ms Clare Jane Mallon on 29 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Ms Clare Jane Mallon on 29 August 2010 (2 pages) |
29 August 2009 | Incorporation (17 pages) |
29 August 2009 | Incorporation (17 pages) |