Maple Cross
Rickmansworth
Hertfordshire
WD3 9TG
Director Name | Mr Michael Charles Treacy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Hornhill Road Maple Cross Rickmansworth Hertfordshire WD3 2TG |
Director Name | John Brendan Treacy (Senior) |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 7 Ashleigh Court Solomons Hill Rickmansworth Hertfordshire WD3 1EA |
Director Name | Ruby Florence Treacy |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 06 March 2018) |
Role | Company Director |
Correspondence Address | 83 Hornhill Road Maple Cross Rickmansworth Hertfordshire WD3 9TG |
Secretary Name | Ruby Florence Treacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(18 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 7 Ashleigh Court Solomons Hill Rickmansworth Hertfordshire WD3 1EA |
Secretary Name | John Brendan Treacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 7 Ashleigh Court Solomons Hill Rickmansworth Hertfordshire WD3 1EA |
Secretary Name | Irene Pamela Critcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(29 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | 1a Ruckles Way Amersham Buckinghamshire HP7 0BZ |
Website | www.treacysurfacing.co.uk |
---|---|
Telephone | 01923 773803 |
Telephone region | Watford |
Registered Address | 321a,Uxbridge Road Rickmansworth Hertfordshire WD3 8DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £189,820 |
Cash | £102,689 |
Current Liabilities | £90,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 9 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
15 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2019 | Termination of appointment of Ruby Florence Treacy as a director on 6 March 2018 (1 page) |
3 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 November 2018 | Resolutions
|
23 November 2018 | Purchase of own shares. (3 pages) |
23 November 2018 | Cancellation of shares. Statement of capital on 16 October 2018
|
21 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Termination of appointment of Irene Pamela Critcher as a secretary on 3 May 2016 (1 page) |
15 December 2016 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page) |
15 December 2016 | Termination of appointment of Irene Pamela Critcher as a secretary on 3 May 2016 (1 page) |
15 December 2016 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page) |
5 February 2016 | Purchase of own shares. (3 pages) |
5 February 2016 | Purchase of own shares. (3 pages) |
21 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders (8 pages) |
21 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders (8 pages) |
14 January 2016 | Cancellation of shares. Statement of capital on 14 December 2015
|
14 January 2016 | Cancellation of shares. Statement of capital on 14 December 2015
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Annual return made up to 12 December 2008 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 12 December 2008 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Irene Pamela Critcher on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Irene Pamela Critcher on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Irene Pamela Critcher on 1 October 2009 (1 page) |
6 May 2009 | Director's change of particulars / ruby treacy / 01/02/2009 (1 page) |
6 May 2009 | Director's change of particulars / ruby treacy / 01/02/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Return made up to 12/12/07; no change of members (3 pages) |
2 July 2008 | Return made up to 12/12/07; no change of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
10 March 2006 | Return made up to 12/12/05; full list of members
|
10 March 2006 | Return made up to 12/12/05; full list of members
|
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members
|
21 December 2004 | Return made up to 12/12/04; full list of members
|
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2003 | Return made up to 12/12/03; full list of members (9 pages) |
1 December 2003 | Return made up to 12/12/03; full list of members (9 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 December 2002 | Return made up to 12/12/02; full list of members (9 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Return made up to 12/12/02; full list of members (9 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Return made up to 12/12/01; full list of members
|
16 January 2002 | Return made up to 12/12/01; full list of members
|
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
26 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
12 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
21 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
21 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
8 June 1995 | Return made up to 12/12/94; no change of members (4 pages) |
8 June 1995 | Return made up to 12/12/94; no change of members (4 pages) |
14 April 1972 | Incorporation (17 pages) |
14 April 1972 | Incorporation (17 pages) |