Shobdon
Leominster
Herefordshire
HR6 9NE
Wales
Director Name | Roger Christopher Davey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Sales And Marketing Director |
Correspondence Address | Higher Sweetcombe Hatway Hill Sidbury Sidmouth Devon EX10 0QR |
Secretary Name | Mr Steven Linscott Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Pharmaceutical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Far View Shobdon Leominster Herefordshire HR6 9NE Wales |
Director Name | Peter Errol Signal |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 April 2010) |
Role | Company Manager |
Country of Residence | New Zealand |
Correspondence Address | 78 Maniapoto St Otorohanga 2564 New Zealand |
Secretary Name | Peter Errol Signal |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 March 2003(8 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2010) |
Role | Company Manager |
Country of Residence | New Zealand |
Correspondence Address | 78 Maniapoto St Otorohanga 2564 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 01568 612402 |
---|---|
Telephone region | Leominster |
Registered Address | Kingsbury House 468 Church Lane Kingsbury London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
950 at £1 | S.l. Goode 95.00% Ordinary |
---|---|
50 at £1 | P.e. Signal 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,968 |
Cash | £13,859 |
Current Liabilities | £26,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
21 May 2014 | Registered office address changed from Razak Mallery Trafalgar House Grenville Place Mill Hill London NW7 3SA on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Razak Mallery Trafalgar House Grenville Place Mill Hill London NW7 3SA on 21 May 2014 (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
9 April 2010 | Termination of appointment of Peter Signal as a director (1 page) |
9 April 2010 | Termination of appointment of Peter Signal as a director (1 page) |
9 April 2010 | Termination of appointment of Peter Signal as a secretary (1 page) |
9 April 2010 | Termination of appointment of Peter Signal as a secretary (1 page) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 January 2010 | Director's details changed for Steven Linscott Goode on 18 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter Errol Signal on 18 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Peter Errol Signal on 18 October 2009 (1 page) |
6 January 2010 | Director's details changed for Peter Errol Signal on 18 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Peter Errol Signal on 18 October 2009 (1 page) |
6 January 2010 | Director's details changed for Steven Linscott Goode on 18 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
6 March 2008 | Appointment terminated director roger davey (1 page) |
6 March 2008 | Appointment terminated director roger davey (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 December 2007 | Return made up to 18/10/07; no change of members (7 pages) |
1 December 2007 | Return made up to 18/10/07; no change of members (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: razak mallery knyvett house the causeway staines middlesex TW18 3BA (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: razak mallery knyvett house the causeway staines middlesex TW18 3BA (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 January 2005 | Return made up to 18/10/04; full list of members (7 pages) |
6 January 2005 | Return made up to 18/10/04; full list of members (7 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 January 2004 | Return made up to 18/10/03; full list of members
|
21 January 2004 | Return made up to 18/10/03; full list of members
|
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 January 2003 | Return made up to 18/10/02; full list of members (8 pages) |
14 January 2003 | Return made up to 18/10/02; full list of members (8 pages) |
18 November 2002 | Aud res stat (1 page) |
18 November 2002 | Aud res stat (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 1 moreton farm moreton eye leominster herefordshire HR6 0DP (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 1 moreton farm moreton eye leominster herefordshire HR6 0DP (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
16 November 1999 | Return made up to 18/10/99; full list of members
|
16 November 1999 | Return made up to 18/10/99; full list of members
|
17 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 December 1997 | Return made up to 18/10/97; no change of members (4 pages) |
8 December 1997 | Return made up to 18/10/97; no change of members (4 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 18 etnam street leominster herefordshire HR6 8AQ (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 18 etnam street leominster herefordshire HR6 8AQ (1 page) |
8 January 1997 | Return made up to 18/10/96; no change of members
|
8 January 1997 | Return made up to 18/10/96; no change of members
|
22 August 1996 | Ad 17/03/95--------- £ si 998@1 (2 pages) |
22 August 1996 | Ad 17/03/95--------- £ si 998@1 (2 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 March 1996 | Return made up to 18/10/95; full list of members (6 pages) |
26 March 1996 | Return made up to 18/10/95; full list of members (6 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
2 October 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
2 October 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
18 October 1994 | Incorporation (15 pages) |
18 October 1994 | Incorporation (15 pages) |