Swanley
Kent
BR8 8DT
Director Name | Neil Simon Hazeldine |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(35 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 2, Tweed House Park Lane Swanley Kent BR8 8DT |
Director Name | Mr Robert Donald Hardie |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 82 Headstone Lane Harrow Middlesex HA2 6HW |
Director Name | Mrs Sheila Ann Hardie |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 82 Headstone Lane Harrow Middlesex HA2 6HW |
Secretary Name | Mr Robert Donald Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 82 Headstone Lane Harrow Middlesex HA2 6HW |
Secretary Name | MACK Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2012) |
Correspondence Address | Hillcroft Dartford Road Horton Kirby Kent DA4 9HX |
Website | comwire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01252 725446 |
Telephone region | Aldershot |
Registered Address | Office 2, Tweed House Park Lane Swanley Kent BR8 8DT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Neil William Hardie 57.85% Ordinary |
---|---|
50 at £1 | Neil Simon Hazeldine 41.32% Ordinary |
1 at £1 | Neil Simon Hazeldine 0.83% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,770 |
Cash | £9,166 |
Current Liabilities | £11,678 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 day from now) |
12 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
25 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
14 May 2012 | Termination of appointment of Mack Business Services Limited as a secretary (1 page) |
14 May 2012 | Termination of appointment of Mack Business Services Limited as a secretary (1 page) |
14 May 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
14 May 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Appointment of Neil Hazeldine as a director (2 pages) |
1 March 2011 | Appointment of Neil Hazeldine as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Mack Business Services Limited on 22 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Mack Business Services Limited on 22 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Neil William Hardie on 22 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Neil William Hardie on 22 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
17 October 2007 | £ ic 101/61 31/05/07 £ sr 40@1=40 (1 page) |
17 October 2007 | £ ic 101/61 31/05/07 £ sr 40@1=40 (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
21 July 2004 | £ nc 100/1000 30/06/04 (1 page) |
21 July 2004 | £ nc 100/1000 30/06/04 (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Registered office changed on 21/07/04 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Ad 30/06/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Ad 30/06/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
5 July 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
5 July 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
18 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
11 August 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
11 August 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
6 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
3 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
3 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
3 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
7 July 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
7 July 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
4 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 30 April 2000 (8 pages) |
23 June 2000 | Full accounts made up to 30 April 2000 (8 pages) |
7 June 2000 | Return made up to 22/04/00; full list of members
|
7 June 2000 | Return made up to 22/04/00; full list of members
|
8 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
8 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
25 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
25 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
19 May 1998 | Return made up to 22/04/98; full list of members
|
19 May 1998 | Registered office changed on 19/05/98 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
19 May 1998 | Return made up to 22/04/98; full list of members
|
28 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
28 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
22 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: letchford house headstone lane harrow middx HA3 6PE (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: letchford house headstone lane harrow middx HA3 6PE (1 page) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
8 May 1996 | Return made up to 22/04/96; no change of members (4 pages) |
8 May 1996 | Return made up to 22/04/96; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
10 May 1995 | Return made up to 22/04/95; full list of members (6 pages) |
10 May 1995 | Return made up to 22/04/95; full list of members (6 pages) |