Potters Bar
Hertfordshire
EN6 1HS
Secretary Name | Sharon Lavinnia Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1997(17 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mrs Beverley Moule |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Goldings Hall Goldens Way Goldings Hertford Hertfordshire SG14 2WH |
Director Name | Mrs Betty Pauline Moule |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 1997) |
Role | Married Woman |
Correspondence Address | 23 Springwood Cheshunt Waltham Cross Hertfordshire EN7 6AZ |
Director Name | Mr William Charles Moule |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 October 2012) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr William Michael Moule |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 1998) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 11 Dickens Close Cheshunt Hertfordshire EN7 6BG |
Secretary Name | Mr William Charles Moule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Springwood Cheshunt Waltham Cross Hertfordshire EN7 6AZ |
Website | www.billmoule.co.uk |
---|
Registered Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
4k at £1 | Mr Peter John Moule 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,457 |
Cash | £191,614 |
Current Liabilities | £369,507 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
6 January 2017 | Delivered on: 12 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 November 2019 | Secretary's details changed for Sharon Lavinia Collins on 11 November 2019 (1 page) |
1 April 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
12 January 2017 | Registration of charge 014808400001, created on 6 January 2017 (26 pages) |
12 January 2017 | Registration of charge 014808400001, created on 6 January 2017 (26 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 December 2014 | Registered office address changed from 11 Swale Path Bedford MK41 7XS to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 11 Swale Path Bedford MK41 7XS to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 22 December 2014 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to 11 Swale Path Bedford MK41 7XS on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to 11 Swale Path Bedford MK41 7XS on 10 December 2014 (2 pages) |
3 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Termination of appointment of William Moule as a director (1 page) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Termination of appointment of William Moule as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Secretary's details changed for Sharon Lavinia Collins on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Mr William Charles Moule on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr William Charles Moule on 1 October 2009 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mr William Charles Moule on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Sharon Lavinia Collins on 1 October 2009 (1 page) |
16 April 2010 | Secretary's details changed for Sharon Lavinia Collins on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Mr Peter John Moule on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Peter John Moule on 1 October 2009 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mr Peter John Moule on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page) |
8 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Return made up to 21/03/07; full list of members (2 pages) |
27 November 2007 | Return made up to 21/03/07; full list of members (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 147A high street waltham cross herts EN8 7AP (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 147A high street waltham cross herts EN8 7AP (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 9 newbury street london EC1A 7HU (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 9 newbury street london EC1A 7HU (1 page) |
13 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
9 June 2005 | Return made up to 21/03/05; full list of members (7 pages) |
9 June 2005 | Return made up to 21/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
9 July 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
9 July 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
17 May 2003 | Return made up to 21/03/03; full list of members
|
17 May 2003 | Return made up to 21/03/03; full list of members
|
30 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
8 April 2002 | Return made up to 21/03/02; full list of members
|
8 April 2002 | Return made up to 21/03/02; full list of members
|
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 July 1999 | Secretary's particulars changed (1 page) |
13 July 1999 | Secretary's particulars changed (1 page) |
2 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
2 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
13 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
1 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
1 April 1997 | Director resigned (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
24 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
29 January 1995 | Delivery ext'd 3 mth 31/03/94 (1 page) |
29 January 1995 | Delivery ext'd 3 mth 31/03/94 (1 page) |
21 February 1980 | Certificate of incorporation (1 page) |
21 February 1980 | Incorporation (16 pages) |
21 February 1980 | Certificate of incorporation (1 page) |