Prenton
Merseyside
CH43 0SF
Wales
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | rogerjamespools.co.uk |
---|
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | Roger James Pullin 60.00% Ordinary |
---|---|
40 at £1 | Carol Mary Pullin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,987 |
Cash | £14,981 |
Current Liabilities | £23,712 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 30 December 2023 (overdue) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
13 March 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
12 March 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
9 March 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
9 March 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
11 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 March 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
10 March 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
11 January 2010 | Appointment of Roger James Pullin as a director (3 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
11 January 2010 | Appointment of Roger James Pullin as a director (3 pages) |
16 December 2009 | Incorporation
|
16 December 2009 | Termination of appointment of Ela Shah as a director (1 page) |
16 December 2009 | Incorporation
|
16 December 2009 | Termination of appointment of Ela Shah as a director (1 page) |