Caldy
Wirral
CH48 2JF
Wales
LLP Designated Member Name | Mairs Ashworth (13) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Brackenwood Kings Drive Caldy Wirral CH48 2JF Wales |
LLP Designated Member Name | Mrs Jane Mairs |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Telegraph Chambers 208a Telegraph Road Heswall Wirral Merseyside CH60 0AL Wales |
LLP Designated Member Name | Dominique Faversham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | Telegraph Chambers, 208a Telegraph Road Heswall Wirral Merseyside CH60 0AL Wales |
Registered Address | Brackenwood Kings Drive Caldy Wirral CH48 2JF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £1,861,932 |
Cash | £74,832 |
Current Liabilities | £115,311 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
6 November 2023 | Registered office address changed from Telegraph Chambers 208a Telegraph Road Heswall Wirral Merseyside CH60 0AL United Kingdom to Brackenwood Kings Drive Caldy Wirral CH48 2JF on 6 November 2023 (1 page) |
---|---|
6 November 2023 | Change of details for Mr David Stuart Mairs as a person with significant control on 3 November 2023 (2 pages) |
20 October 2023 | Total exemption full accounts made up to 5 April 2023 (6 pages) |
2 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 5 April 2022 (5 pages) |
27 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 5 April 2021 (6 pages) |
3 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 5 April 2020 (5 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 5 April 2019 (5 pages) |
25 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
11 September 2018 | Appointment of Mairs Ashworth (13) Limited as a member on 11 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of Jane Mairs as a member on 11 September 2018 (1 page) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
11 August 2017 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
4 August 2017 | Termination of appointment of Dominique Faversham Limited as a member on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Dominique Faversham Limited as a member on 31 July 2017 (1 page) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
15 February 2016 | Member's details changed for Mr David Stuart Mairs on 1 December 2015 (2 pages) |
15 February 2016 | Member's details changed for Dominique Faversham Limited on 1 December 2015 (1 page) |
15 February 2016 | Member's details changed for Mr David Stuart Mairs on 1 December 2015 (2 pages) |
15 February 2016 | Member's details changed for Dominique Faversham Limited on 1 December 2015 (1 page) |
15 February 2016 | Annual return made up to 20 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 20 January 2016 (3 pages) |
9 December 2015 | Registered office address changed from Faversham House Wirral International Bus Park Old Hall Road Bromborough Wirral CH62 3NX to Telegraph Chambers 208a Telegraph Road Heswall Wirral Merseyside CH60 0AL on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Faversham House Wirral International Bus Park Old Hall Road Bromborough Wirral CH62 3NX to Telegraph Chambers 208a Telegraph Road Heswall Wirral Merseyside CH60 0AL on 9 December 2015 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
4 November 2015 | Appointment of Mrs Jane Mairs as a member on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Jane Mairs as a member on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Jane Mairs as a member on 4 November 2015 (2 pages) |
21 January 2015 | Annual return made up to 20 January 2015 (3 pages) |
21 January 2015 | Annual return made up to 20 January 2015 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 January 2014 | Annual return made up to 20 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 20 January 2014 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
23 January 2013 | Annual return made up to 20 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 20 January 2013 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
23 January 2012 | Annual return made up to 20 January 2012 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
23 January 2012 | Annual return made up to 20 January 2012 (3 pages) |
25 January 2011 | Annual return made up to 20 January 2011 (3 pages) |
25 January 2011 | Annual return made up to 20 January 2011 (3 pages) |
25 January 2011 | Member's details changed for Dominique Faversham Limited on 18 January 2011 (2 pages) |
25 January 2011 | Member's details changed for Dominique Faversham Limited on 18 January 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
10 March 2010 | Annual return made up to 20 January 2010 (8 pages) |
10 March 2010 | Annual return made up to 20 January 2010 (8 pages) |
19 January 2010 | Amended accounts made up to 5 April 2009 (4 pages) |
19 January 2010 | Amended accounts made up to 5 April 2009 (4 pages) |
19 January 2010 | Amended accounts made up to 5 April 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
7 October 2009 | Member's details changed for Mr David Stuart Mairs on 1 October 2009 (3 pages) |
7 October 2009 | Member's details changed for Mr David Stuart Mairs on 1 October 2009 (3 pages) |
7 October 2009 | Member's details changed for Mr David Stuart Mairs on 1 October 2009 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 February 2009 | Currsho from 30/04/2009 to 05/04/2009 (1 page) |
19 February 2009 | Currsho from 30/04/2009 to 05/04/2009 (1 page) |
12 February 2009 | Annual return made up to 20/01/09 (2 pages) |
12 February 2009 | Annual return made up to 20/01/09 (2 pages) |
24 January 2008 | Annual return made up to 20/01/08 (2 pages) |
24 January 2008 | Annual return made up to 20/01/08 (2 pages) |
13 November 2007 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
13 November 2007 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
3 May 2007 | Member's particulars changed (1 page) |
3 May 2007 | Member's particulars changed (1 page) |
17 February 2007 | Member's particulars changed (1 page) |
17 February 2007 | Member's particulars changed (1 page) |
7 February 2007 | Annual return made up to 20/01/07 (2 pages) |
7 February 2007 | Annual return made up to 20/01/07 (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: the steam mill steam mill street chester CH3 5AN (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: the steam mill steam mill street chester CH3 5AN (1 page) |
22 March 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
22 March 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
20 January 2006 | Incorporation (3 pages) |
20 January 2006 | Incorporation (3 pages) |