Ballycotton
Ireland
Secretary Name | James Timothy McHardy Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2001(11 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Fitzgrove Shobrooke Crediton EX17 1AW |
Director Name | Mr Simon George McHardy Clark |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1993) |
Role | Cabinet Maker |
Correspondence Address | Rodgrove Farm Rodgrove Wincanton Somerset BA9 9QU |
Secretary Name | Mrs Carolyn Mary Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | Rodgrove Farm Rodgrove Wincanton Somerset BA9 9QU |
Registered Address | 1 Highlever Road London W10 6PP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Fiona Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,885 |
Current Liabilities | £3,885 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
14 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
5 January 2016 | Director's details changed for Fiona Catherine Clark on 1 January 2015 (2 pages) |
5 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Fiona Catherine Clark on 1 January 2015 (2 pages) |
5 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
17 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
8 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
25 November 2009 | Registered office address changed from 1 Highlever Road London W10 6PP on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 1 Highlever Road London W10 6PP on 25 November 2009 (1 page) |
24 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Fiona Catherine Clark on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Fiona Catherine Clark on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Registered office address changed from Metherell Gard Burn View Bude Cornwall EX23 8BX on 21 November 2009 (1 page) |
21 November 2009 | Registered office address changed from Metherell Gard Burn View Bude Cornwall EX23 8BX on 21 November 2009 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
18 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
9 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
9 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
11 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
21 February 2006 | Return made up to 24/10/05; full list of members (6 pages) |
21 February 2006 | Return made up to 24/10/05; full list of members (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
11 November 2004 | Return made up to 24/10/04; full list of members
|
11 November 2004 | Return made up to 24/10/04; full list of members
|
20 April 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
12 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
16 November 2002 | Return made up to 24/10/02; full list of members
|
16 November 2002 | Return made up to 24/10/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
7 June 2001 | Return made up to 24/10/00; full list of members
|
7 June 2001 | Return made up to 24/10/00; full list of members
|
24 May 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 14 belle vue bude cornwall EX23 8JL (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 14 belle vue bude cornwall EX23 8JL (1 page) |
10 January 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
16 November 1999 | Return made up to 24/10/99; full list of members
|
16 November 1999 | Return made up to 24/10/99; full list of members
|
22 February 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
3 November 1998 | Return made up to 24/10/98; full list of members
|
3 November 1998 | Return made up to 24/10/98; full list of members
|
3 December 1997 | Return made up to 24/10/97; no change of members
|
3 December 1997 | Return made up to 24/10/97; no change of members
|
28 July 1997 | Registered office changed on 28/07/97 from: burton sweet thornton house richmond hill clifton bristol BS8 1AT (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: burton sweet thornton house richmond hill clifton bristol BS8 1AT (1 page) |
21 May 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
21 May 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Return made up to 24/10/96; no change of members (4 pages) |
24 January 1997 | Return made up to 24/10/96; no change of members (4 pages) |
24 January 1997 | Director's particulars changed (1 page) |
18 December 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
18 December 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
11 December 1995 | Return made up to 24/10/95; full list of members
|
11 December 1995 | Return made up to 24/10/95; full list of members
|
30 August 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
30 August 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 28 queen square bristol BS1 4ND (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: 28 queen square bristol BS1 4ND (1 page) |