Birkenhead
Merseyside
CH41 5AS
Wales
Director Name | Jacqueline Verdier |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56, Hamilton Square Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Secretary Name | Jacqueline Verdier |
---|---|
Status | Current |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 56, Hamilton Square Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Registered Address | 56 Hamilton Square Birkenhead CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
1 at £0.5 | Jacqueline Verdier 50.00% Ordinary |
---|---|
1 at £0.5 | Mark Griffiths 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
4 September 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Jacqueline Verdier on 11 February 2018 (2 pages) |
12 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
11 February 2018 | Change of details for Mrs Jacqueline Verdier as a person with significant control on 11 February 2018 (2 pages) |
11 February 2018 | Secretary's details changed for Jacqueline Verdier on 11 February 2018 (1 page) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 July 2016 | Director's details changed for Jacqueline Verdier on 30 June 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
13 July 2016 | Registered office address changed from Unit 10, the Foundry, Marcus Street Birkenhead Merseyside CH41 1EU to 56, Hamilton Square Hamilton Square Birkenhead Merseyside CH41 5AS on 13 July 2016 (1 page) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
13 July 2016 | Director's details changed for Mark Edward Griffiths on 30 June 2016 (2 pages) |
13 July 2016 | Registered office address changed from Unit 10, the Foundry, Marcus Street Birkenhead Merseyside CH41 1EU to 56, Hamilton Square Hamilton Square Birkenhead Merseyside CH41 5AS on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Mark Edward Griffiths on 30 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Jacqueline Verdier on 30 June 2016 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 October 2014 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
30 September 2014 | Registered office address changed from Unit 10 , the Forge, Marcus Street Birkenhead Merseyside CH41 1EU England to Unit 10, the Foundry, Marcus Street Birkenhead Merseyside CH41 1EU on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Unit 10 , the Forge, Marcus Street Birkenhead Merseyside CH41 1EU England to Unit 10, the Foundry, Marcus Street Birkenhead Merseyside CH41 1EU on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from The Foundry Marcus Street Birkenhead Wirral Merseyside CH41 1EU to Unit 10, the Foundry, Marcus Street Birkenhead Merseyside CH41 1EU on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from The Foundry Marcus Street Birkenhead Wirral Merseyside CH41 1EU to Unit 10, the Foundry, Marcus Street Birkenhead Merseyside CH41 1EU on 30 September 2014 (1 page) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
6 October 2011 | Registered office address changed from the Old School 188 Liscard Road Liscard Village Wallasey Wirral CH44 5TN on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from the Old School 188 Liscard Road Liscard Village Wallasey Wirral CH44 5TN on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from the Old School 188 Liscard Road Liscard Village Wallasey Wirral CH44 5TN on 6 October 2011 (1 page) |
21 July 2011 | Director's details changed for Mark Edward Griffiths on 30 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Mark Edward Griffiths on 30 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Registered office address changed from 10 Bayswater Road Wallasey Village Wallasey Wirral CH458JZ England on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 10 Bayswater Road Wallasey Village Wallasey Wirral CH458JZ England on 23 July 2010 (1 page) |
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|