Birkenhead
Merseyside
CH41 4DA
Wales
Director Name | Mr Michael Landon Byrne Mbe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Director Name | Andrew Roy Boston |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Director Name | Mr Richard Ian Coulthard |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 February 2024) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Website | www.robertsboys.co.uk |
---|---|
Telephone | 0151 6473926 |
Telephone region | Liverpool |
Registered Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£371,785 |
Cash | £52,790 |
Current Liabilities | £476,542 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
1 June 2012 | Delivered on: 9 June 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
---|---|
25 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (11 pages) |
22 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (12 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Director's details changed for Mr Robert Stewart Boys on 22 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Robert Stewart Boys on 22 December 2017 (2 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 June 2015 | Termination of appointment of Andrew Roy Boston as a director on 31 March 2015 (1 page) |
19 June 2015 | Termination of appointment of Andrew Roy Boston as a director on 31 March 2015 (1 page) |
5 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 July 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
24 July 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
22 July 2012 | Termination of appointment of Michael Byrne Mbe as a director (1 page) |
22 July 2012 | Termination of appointment of Michael Byrne Mbe as a director (1 page) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
2 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Memorandum and Articles of Association (15 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
15 September 2011 | Memorandum and Articles of Association (15 pages) |
15 August 2011 | Appointment of Richard Ian Coulthard as a director (3 pages) |
15 August 2011 | Appointment of Michael Landon Byrne as a director (3 pages) |
15 August 2011 | Appointment of Andrew Roy Boston as a director (3 pages) |
15 August 2011 | Appointment of Andrew Roy Boston as a director (3 pages) |
15 August 2011 | Appointment of Richard Ian Coulthard as a director (3 pages) |
15 August 2011 | Appointment of Michael Landon Byrne as a director (3 pages) |
23 December 2010 | Incorporation (22 pages) |
23 December 2010 | Incorporation (22 pages) |