Llanarmon-Yn-Ial
Mold
Clwyd
CH7 4TB
Wales
Secretary Name | Gillian Helen Freeman |
---|---|
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Clover Grange School Lane Llanarmon-Yn-Ial Mold Clwyd CH7 4TB Wales |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | David Charles Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310,627 |
Cash | £215,968 |
Current Liabilities | £945,542 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
28 August 2014 | Delivered on: 28 August 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
20 November 2023 | Full accounts made up to 31 July 2023 (27 pages) |
---|---|
21 August 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
16 February 2023 | Appointment of Mrs Gemma Claire Parry as a director on 1 February 2023 (2 pages) |
7 November 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
21 January 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
24 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
15 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
8 September 2014 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
8 September 2014 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
28 August 2014 | Registration of charge 086564910001, created on 28 August 2014 (32 pages) |
28 August 2014 | Registration of charge 086564910001, created on 28 August 2014 (32 pages) |
11 August 2014 | Termination of appointment of Gillian Helen Freeman as a secretary on 24 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Gillian Helen Freeman as a secretary on 24 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 1 July 2014 (2 pages) |
2 June 2014 | Company name changed d c roberts LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Company name changed d c roberts LIMITED\certificate issued on 02/06/14
|
3 September 2013 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 September 2013 (1 page) |
19 August 2013 | Incorporation
|
19 August 2013 | Incorporation
|