Caterham
Surrey
CR3 6ER
Secretary Name | Mrs Gisela Webber |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1993(2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Woodland Way Caterham Surrey CR3 6ER |
Director Name | Mrs Gisela Webber |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 8 Woodlands Way Caterham Surrey CR3 9ER |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | skiphire-surrey.co.uk |
---|
Registered Address | C/O Parkes & Swan Limited The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £187,670 |
Cash | £91,825 |
Current Liabilities | £31,453 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
10 April 2023 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to C/O Parkes & Swan Limited the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX on 10 April 2023 (1 page) |
---|---|
10 April 2023 | Change of details for Mr Paul Anthony Webber as a person with significant control on 10 April 2023 (2 pages) |
14 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
30 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 7 November 2019 (1 page) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
12 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
4 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
12 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
10 February 2015 | Secretary's details changed for Mrs Gisela Webber on 12 February 2014 (1 page) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Secretary's details changed for Mrs Gisela Webber on 12 February 2014 (1 page) |
10 February 2015 | Director's details changed for Mr Paul Anthony Webber on 12 February 2014 (2 pages) |
10 February 2015 | Director's details changed for Mr Paul Anthony Webber on 12 February 2014 (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
18 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
10 January 2014 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 10 January 2014 (2 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
27 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
3 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Paul Anthony Webber on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Paul Anthony Webber on 12 February 2010 (2 pages) |
17 March 2009 | Appointment terminated director gisela webber (1 page) |
17 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
17 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
17 March 2009 | Appointment terminated director gisela webber (1 page) |
29 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
8 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
8 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
6 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: pannell house park street guildford surrey GU1 4HN (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: pannell house park street guildford surrey GU1 4HN (1 page) |
31 March 2007 | Return made up to 15/01/07; full list of members (5 pages) |
31 March 2007 | Return made up to 15/01/07; full list of members (5 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 54 westway caterham surrey CR3 5TP (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 54 westway caterham surrey CR3 5TP (1 page) |
14 February 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
14 February 2007 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
14 February 2007 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
14 February 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
14 February 2007 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
14 February 2007 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
21 March 2006 | Return made up to 15/01/06; full list of members (6 pages) |
21 March 2006 | Return made up to 15/01/06; full list of members (6 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 60A buckleigh road streatham london SW16 5RZ (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 60A buckleigh road streatham london SW16 5RZ (1 page) |
3 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
31 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
9 February 2003 | Return made up to 15/01/03; full list of members
|
9 February 2003 | Return made up to 15/01/03; full list of members
|
4 February 2002 | Return made up to 15/01/02; full list of members
|
4 February 2002 | Return made up to 15/01/02; full list of members
|
26 January 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
26 January 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
13 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
13 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
12 February 2001 | Company name changed forestbrand LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed forestbrand LIMITED\certificate issued on 12/02/01 (2 pages) |
1 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
17 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
17 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
9 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
12 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: c/o keyse poulter stern 92 chiswick high road london W4 1SH (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: c/o keyse poulter stern 92 chiswick high road london W4 1SH (1 page) |
6 May 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
22 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
9 July 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
29 June 1997 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 June 1997 | Accounts for a small company made up to 31 May 1995 (8 pages) |
26 June 1997 | £ nc 1000/50000 14/05/97 (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | £ nc 1000/50000 14/05/97 (1 page) |
26 June 1997 | Ad 14/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Ad 14/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
24 February 1997 | Return made up to 15/01/97; no change of members (4 pages) |
24 February 1997 | Return made up to 15/01/97; no change of members (4 pages) |
22 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
8 March 1995 | Accounting reference date extended from 18/05 to 31/05 (1 page) |
8 March 1995 | Accounting reference date extended from 18/05 to 31/05 (1 page) |