Chester
CH4 8AZ
Wales
Director Name | Mrs Emma Maxwell Long |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Quinta 24 High Street Overton Wrexham LL13 0DT Wales |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Emma Maxwell Long 50.00% Ordinary B |
---|---|
1 at £1 | Hilary Jane Warner 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £25,407 |
Cash | £38,346 |
Current Liabilities | £38,238 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
19 January 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
10 November 2020 | Director's details changed for Mrs Emma Maxwell Long on 10 November 2020 (2 pages) |
10 November 2020 | Change of details for Mrs Emma Maxwell Long as a person with significant control on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mrs Emma Maxwell Long on 10 November 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 1 January 2020 with updates (5 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 July 2019 | Director's details changed for Mrs Emma Maxwell Long on 7 January 2019 (2 pages) |
23 July 2019 | Change of details for Mrs Emma Maxwell Long as a person with significant control on 7 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 March 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 February 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mrs Hilary Jane Warner on 17 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mrs Hilary Jane Warner on 17 March 2016 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 February 2015 | Director's details changed for Mrs Emma Maxwell Long on 14 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Mrs Emma Maxwell Long on 14 January 2015 (2 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 December 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
17 December 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
25 January 2013 | Company name changed whiteoak recruitment (2013) LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Change of name notice (2 pages) |
25 January 2013 | Company name changed whiteoak recruitment (2013) LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|