Old Court House Road
Bromborough
CH62 4UE
Wales
Registered Address | Enterprise House The Courtyard Old Court House Road Bromborough CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Joseph Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73 |
Cash | £80 |
Current Liabilities | £7 |
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 | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
25 August 2016 | Delivered on: 30 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 November 2020 | Director's details changed for Mr Joseph Mathew Black on 1 September 2020 (2 pages) |
26 November 2020 | Change of details for Mr Joseph Mathew Black as a person with significant control on 1 September 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
13 March 2019 | Change of details for Mr Joseph Mathew Black as a person with significant control on 12 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to Enterprise House the Courtyard Old Court House Road Bromborough CH62 4UE on 12 March 2019 (1 page) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
29 March 2018 | Director's details changed for Mr Joseph Mathew Black on 27 March 2018 (2 pages) |
29 March 2018 | Change of details for Mr Joseph Mathew Black as a person with significant control on 27 March 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Change of details for Mr Joseph Mathew Black as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Joseph Mathew Black as a person with significant control on 30 November 2017 (2 pages) |
5 October 2017 | Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 5 October 2017 (1 page) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 August 2016 | Registration of charge 084649230001, created on 25 August 2016
|
30 August 2016 | Registration of charge 084649230001, created on 25 August 2016
|
14 April 2016 | Registered office address changed from C/O Woods Squared Limited 49 Hamilton Square Birkenhead Merseyside CH41 5AR to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from C/O Woods Squared Limited 49 Hamilton Square Birkenhead Merseyside CH41 5AR to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 14 April 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Registered office address changed from 64 Ennisdale Drive Wirral Merseyside CH48 9UA England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 64 Ennisdale Drive Wirral Merseyside CH48 9UA England on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|