West Kirby
CH48 0RH
Wales
Registered Address | 17 South Drive Upton Wirral CH49 6LA Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Upton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,177 |
Cash | £24,143 |
Current Liabilities | £6,671 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
8 October 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
---|---|
7 October 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Director's details changed for Sergio Cabeza Pavon on 23 May 2011 (2 pages) |
25 January 2012 | Registered office address changed from 111 Queen's Court Dock Street Hull HU1 3DL United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 111 Queen's Court Dock Street Hull HU1 3DL United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for Sergio Cabeza Pavon on 23 May 2011 (2 pages) |
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|