Padeswood
Nr Mold
Flintshire
CH7 4HZ
Wales
Director Name | Mr Barry Horne |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Y Celyn Station Road Rossett Wrexham LL12 0HE Wales |
Registered Address | Compton House 4-5 The Cross Mold Flintshire CH7 1ER Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
16 March 2017 | Delivered on: 21 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
19 October 2016 | Delivered on: 7 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 October 2016 | Delivered on: 25 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Black horse inn 11 york street wrexham t/n CYM680167. Outstanding |
24 October 2016 | Delivered on: 25 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The far boar 17 chester street mold flintshire CYM3744. Outstanding |
24 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
18 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
19 February 2020 | Director's details changed for Mr Barry Horne on 3 December 2019 (2 pages) |
19 February 2020 | Change of details for Mr Barry Horne as a person with significant control on 3 December 2019 (2 pages) |
29 November 2019 | Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP United Kingdom to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 29 November 2019 (1 page) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 May 2017 | Satisfaction of charge 094664740003 in full (1 page) |
8 May 2017 | Satisfaction of charge 094664740003 in full (1 page) |
21 March 2017 | Registration of charge 094664740004, created on 16 March 2017 (5 pages) |
21 March 2017 | Registration of charge 094664740004, created on 16 March 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Registration of charge 094664740003, created on 19 October 2016 (5 pages) |
7 November 2016 | Registration of charge 094664740003, created on 19 October 2016 (5 pages) |
25 October 2016 | Registration of charge 094664740002, created on 24 October 2016 (9 pages) |
25 October 2016 | Registration of charge 094664740001, created on 24 October 2016 (9 pages) |
25 October 2016 | Registration of charge 094664740001, created on 24 October 2016 (9 pages) |
25 October 2016 | Registration of charge 094664740002, created on 24 October 2016 (9 pages) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 April 2015 | Director's details changed for Mr Donald Wilson Bircham on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Donald Wilson Bircham on 29 April 2015 (2 pages) |
3 March 2015 | Incorporation
Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation
Statement of capital on 2015-03-03
|