Nercwys Road
Mold
CH7 1HP
Wales
Director Name | Mrs Michelle Jayne Williams |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Recruitment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Office 3 Unit 6 Oaktree Business Park Queens Lane Mold Flintshire CH7 1XB Wales |
Website | www.wowcufflinks.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 003496818 |
Telephone region | Mobile |
Registered Address | 5 Broncoed Court, Broncoed Business Park Nercwys Road Mold CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
2 at £1 | Gareth Llyr Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,951 |
Cash | £37,111 |
Current Liabilities | £44,879 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
19 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
22 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
9 August 2017 | Registered office address changed from Unit 6 Jackson Court, Manor Lane Hawarden Deeside Clwyd CH5 3QP to 5 Broncoed Court, Broncoed Business Park, Nercwys Road Mold CH7 1HP on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Unit 6 Jackson Court, Manor Lane Hawarden Deeside Clwyd CH5 3QP to 5 Broncoed Court, Broncoed Business Park, Nercwys Road Mold CH7 1HP on 9 August 2017 (1 page) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
23 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 August 2014 | Registered office address changed from Office 4 Unit 1 Stephen Gray Road Bromfield Industrial Estate Mold Clwyd CH7 1HE to Unit 6 Jackson Court, Manor Lane Hawarden Deeside Clwyd CH5 3QP on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Office 4 Unit 1 Stephen Gray Road Bromfield Industrial Estate Mold Clwyd CH7 1HE to Unit 6 Jackson Court, Manor Lane Hawarden Deeside Clwyd CH5 3QP on 11 August 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 August 2012 | Registered office address changed from Office 3 Unit 6 Oaktree Business Park Queens Lane Mold Flintshire CH7 1XB on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Office 3 Unit 6 Oaktree Business Park Queens Lane Mold Flintshire CH7 1XB on 30 August 2012 (1 page) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Termination of appointment of Michelle Williams as a director (1 page) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Termination of appointment of Michelle Williams as a director (1 page) |
29 March 2012 | Termination of appointment of Michelle Williams as a director (1 page) |
29 March 2012 | Termination of appointment of Michelle Williams as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 July 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
21 July 2011 | Director's details changed for Miss Michelle Jayne Boyle on 1 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Director's details changed for Miss Michelle Jayne Boyle on 1 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
21 July 2011 | Director's details changed for Miss Michelle Jayne Boyle on 1 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Gareth Llyr Williams on 1 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Gareth Llyr Williams on 1 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Gareth Llyr Williams on 1 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from 19 Telford Court Chester Gates Business Park Chester Cheshire CH1 6LT England on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 19 Telford Court Chester Gates Business Park Chester Cheshire CH1 6LT England on 22 June 2011 (1 page) |
15 March 2010 | Incorporation (24 pages) |
15 March 2010 | Incorporation (24 pages) |