Holywell
Flintshire
CH8 7TE
Wales
Director Name | Mr Timothy Wilson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 High Street Holywell Flintshire CH8 7TE Wales |
Secretary Name | Mrs Ruth Wilson |
---|---|
Status | Current |
Appointed | 31 October 2011(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 35 High Street Holywell Flintshire CH8 7TE Wales |
Director Name | Mr Steven Ian Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 1 Coronation Road Menai Bridge Anglesey LL59 5BD Wales |
Director Name | Mrs Janice Parker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2012) |
Role | Conveyancing Manager |
Country of Residence | Wales |
Correspondence Address | 35 High Street Holywell Flintshire CH8 7TE Wales |
Director Name | Miss Keeley Hughes |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2012) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 35 High Street Holywell Flintshire CH8 7TE Wales |
Website | hughes-parry.co.uk |
---|---|
Telephone | 01352 712422 |
Telephone region | Mold |
Registered Address | 35 High Street Holywell Flintshire CH8 7TE Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
50 at £1 | Shan Hughes-parry 50.00% Ordinary |
---|---|
50 at £1 | Timothy Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,365 |
Cash | £13,401 |
Current Liabilities | £35,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
30 March 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
24 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 7 January 2019
|
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 March 2012 | Termination of appointment of Keeley Hughes as a director (1 page) |
30 March 2012 | Termination of appointment of Keeley Hughes as a director (1 page) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Termination of appointment of Janice Parker as a director (2 pages) |
5 March 2012 | Termination of appointment of Janice Parker as a director (2 pages) |
13 January 2012 | Termination of appointment of Steven Smith as a director (1 page) |
13 January 2012 | Termination of appointment of Steven Smith as a director (1 page) |
5 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
5 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
5 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Registered office address changed from 35 High Street Holywell Clwyd CH8 7TE Wales on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 35 High Street Holywell Clwyd CH8 7TE Wales on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 35 High Street Holywell Clwyd CH8 7TE Wales on 1 November 2011 (1 page) |
31 October 2011 | Registered office address changed from 1 Coronation Road Menai Bridge Anglesey LL59 5BD Wales on 31 October 2011 (1 page) |
31 October 2011 | Appointment of Mrs Ruth Wilson as a secretary (1 page) |
31 October 2011 | Appointment of Mrs Ruth Wilson as a secretary (1 page) |
31 October 2011 | Registered office address changed from 1 Coronation Road Menai Bridge Anglesey LL59 5BD Wales on 31 October 2011 (1 page) |
28 September 2011 | Appointment of Miss Keeley Hughes as a director (2 pages) |
28 September 2011 | Appointment of Miss Keeley Hughes as a director (2 pages) |
27 September 2011 | Company name changed sis law LTD\certificate issued on 27/09/11
|
27 September 2011 | Appointment of Ms Shan Valmai Hughes-Parry as a director (2 pages) |
27 September 2011 | Appointment of Mr Timothy Wilson as a director (2 pages) |
27 September 2011 | Company name changed sis law LTD\certificate issued on 27/09/11
|
27 September 2011 | Appointment of Mr Timothy Wilson as a director (2 pages) |
27 September 2011 | Appointment of Ms Shan Valmai Hughes-Parry as a director (2 pages) |
12 August 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
12 August 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
6 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Appointment of Mrs Janice Parker as a director (2 pages) |
5 July 2010 | Appointment of Mrs Janice Parker as a director (2 pages) |
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|