Tarporley
CW6 0AT
Director Name | Jacqueline Anne Elson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hlb House 68 High Street Tarporley CW6 0AT |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | bkelsongroundworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 890950443 |
Telephone region | Mobile |
Registered Address | Hlb House 68 High Street Tarporley CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
80 at £1 | Brian Kenneth Elson 80.00% Ordinary A |
---|---|
20 at £1 | Jacqueline Anne Elson 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £89,422 |
Cash | £61,595 |
Current Liabilities | £54,934 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
15 March 2024 | Registered office address changed from 45 City Road Chester CH1 3AE United Kingdom to Hlb House 68 High Street Tarporley CW6 0AT on 15 March 2024 (1 page) |
---|---|
10 October 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
12 October 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
6 October 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
17 January 2020 | Director's details changed for Jacqueline Anne Elson on 16 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Brian Kenneth Elson on 16 January 2020 (2 pages) |
17 January 2020 | Change of details for Jacqueline Anne Elson as a person with significant control on 20 February 2019 (2 pages) |
17 January 2020 | Change of details for Brian Kenneth Elson as a person with significant control on 20 February 2019 (2 pages) |
15 January 2020 | Registered office address changed from 38 Sandown Crescent Cuddington Northwich CW8 2QN England to 45 City Road Chester CH1 3AE on 15 January 2020 (1 page) |
13 January 2020 | Registered office address changed from 112-114 Witton Street Witton Street Northwich CW9 5NW England to 38 Sandown Crescent Cuddington Northwich CW8 2QN on 13 January 2020 (1 page) |
6 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
11 March 2019 | Director's details changed for Jacqueline Anne Elson on 11 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Brian Kenneth Elson on 11 March 2019 (2 pages) |
13 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
26 June 2018 | Notification of Jacqueline Anne Elson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2018 | Notification of Brian Kenneth Elson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
25 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
25 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
16 August 2017 | Notification of Brian Kenneth Elson as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
16 August 2017 | Notification of Jacqueline Anne Elson as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
16 August 2017 | Notification of Jacqueline Anne Elson as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Brian Kenneth Elson as a person with significant control on 6 April 2016 (2 pages) |
5 December 2016 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to 112-114 Witton Street Witton Street Northwich CW9 5NW on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to 112-114 Witton Street Witton Street Northwich CW9 5NW on 5 December 2016 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
7 April 2016 | Change of share class name or designation (2 pages) |
7 April 2016 | Change of share class name or designation (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 June 2011 | Register inspection address has been changed (1 page) |
24 June 2011 | Register inspection address has been changed (1 page) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
6 July 2010 | Appointment of Jacqueline Anne Elson as a director (3 pages) |
6 July 2010 | Appointment of Jacqueline Anne Elson as a director (3 pages) |
6 July 2010 | Appointment of Brian Kenneth Elson as a director (3 pages) |
6 July 2010 | Appointment of Brian Kenneth Elson as a director (3 pages) |
1 July 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
1 July 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
22 June 2010 | Incorporation (41 pages) |
22 June 2010 | Incorporation (41 pages) |