Mold
CH7 1BH
Wales
Secretary Name | Mr Nigel Simon Meir |
---|---|
Status | Current |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 High Street Mold CH7 1BH Wales |
Registered Address | 50 High Street Mold CH7 1BH Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Nigel Simon Meir 75.00% Ordinary |
---|---|
25 at £1 | Shirin Meir 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £75,105 |
Gross Profit | £75,105 |
Net Worth | £154 |
Cash | £10,292 |
Current Liabilities | £39,159 |
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 | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
24 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 March 2017 | Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF to 50 High Street Mold CH7 1BH on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF to 50 High Street Mold CH7 1BH on 10 March 2017 (1 page) |
13 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
12 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
12 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
24 October 2014 | Registered office address changed from 50 High Street Mold Clwyd CH7 1BH to Foxglove House 166 Piccadilly London W1J 9EF on 24 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from 50 High Street Mold Clwyd CH7 1BH to Foxglove House 166 Piccadilly London W1J 9EF on 24 October 2014 (2 pages) |
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Secretary's details changed for Nigel Simon Meir on 11 July 2012 (1 page) |
13 July 2012 | Director's details changed for Mr Nigel Simon Meir on 11 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Director's details changed for Mr Nigel Simon Meir on 11 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Nigel Simon Meir on 11 July 2012 (1 page) |
13 October 2011 | Company name changed tibberton LIMITED\certificate issued on 13/10/11
|
13 October 2011 | Company name changed tibberton LIMITED\certificate issued on 13/10/11
|
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|