Widnes
Cheshire
WA8 4TR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16 Columbine Close Widnes Cheshire WA8 4TR |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Hough Green |
Built Up Area | Widnes |
1 at £1 | Robert Lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,904 |
Cash | £4,928 |
Current Liabilities | £5,506 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
---|---|
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 June 2018 | Notification of Robert Lloyd as a person with significant control on 6 April 2016 (2 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 June 2015 | Director's details changed for Robert John Lloyd on 31 July 2014 (2 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Robert John Lloyd on 31 July 2014 (2 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Registered office address changed from 132 Leigh Avenue Widnes Cheshire WA8 7JG United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 132 Leigh Avenue Widnes Cheshire WA8 7JG United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Appointment of Robert John Lloyd as a director (3 pages) |
8 June 2010 | Appointment of Robert John Lloyd as a director (3 pages) |
1 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 June 2010 | Incorporation (20 pages) |
1 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 June 2010 | Incorporation (20 pages) |