Meopham
Kent
DA13 0LW
Secretary Name | Amanda Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Orchard Rise West Sidcup Kent DA15 8TB |
Secretary Name | Tanja Elke Wilford |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 February 1998(3 years after company formation) |
Appointment Duration | 7 years (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 42 Orchard Drive Meopham Kent DA13 0LW |
Secretary Name | Hilary Clarissa Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(10 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 55 Shepherds Lane Dartford Kent DA1 2NL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | idwe.co.uk |
---|
Registered Address | Unit 4 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Neve 8.33% Ordinary B |
---|---|
1 at £1 | Sam Wilford 8.33% Ordinary B |
5 at £1 | Ian Wilford 41.67% Ordinary |
5 at £1 | Jody Wilford 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,736 |
Cash | £244,446 |
Current Liabilities | £337,287 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
6 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
6 February 2021 | Termination of appointment of Hilary Clarissa Smith as a secretary on 31 January 2021 (1 page) |
13 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
8 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
23 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 10 July 2012 (1 page) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Ian Douglas Wilford on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Ian Douglas Wilford on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
18 November 2008 | Company name changed I.D. wilford electrical LIMITED\certificate issued on 19/11/08 (2 pages) |
18 November 2008 | Company name changed I.D. wilford electrical LIMITED\certificate issued on 19/11/08 (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 October 2007 | Ad 07/02/07--------- £ si 7@1=7 £ ic 3/10 (1 page) |
18 October 2007 | Ad 07/02/07--------- £ si 7@1=7 £ ic 3/10 (1 page) |
22 February 2007 | Return made up to 06/02/07; full list of members (6 pages) |
22 February 2007 | Return made up to 06/02/07; full list of members (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
11 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
10 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
11 February 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Ad 31/03/01--------- £ si 2@1 (2 pages) |
11 February 2002 | Ad 31/03/01--------- £ si 2@1 (2 pages) |
11 February 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
5 April 2001 | Ad 21/04/00--------- £ si 2@1 (2 pages) |
5 April 2001 | Ad 21/04/00--------- £ si 2@1 (2 pages) |
8 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
3 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 February 1999 | Secretary's particulars changed (1 page) |
15 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
15 February 1999 | Secretary's particulars changed (1 page) |
15 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: rofe little and company 17 hatherley road sidcup kent DA14 4DT (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: rofe little and company 17 hatherley road sidcup kent DA14 4DT (1 page) |
18 February 1996 | Return made up to 06/02/96; full list of members
|
18 February 1996 | Return made up to 06/02/96; full list of members
|
22 March 1995 | Accounting reference date notified as 31/03 (1 page) |
22 March 1995 | Accounting reference date notified as 31/03 (1 page) |