Windsor
SL4 1HA
Secretary Name | Helen Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1999(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 4 Stanbury Copse Ilfracombe Devon EX34 8DW |
Director Name | Marlon Henry |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 January 2019) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 63 Fore Street Ilfracombe Devon EX34 9ED |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Pennyweights Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | R.h. Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,565 |
Cash | £5,048 |
Current Liabilities | £5,458 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
7 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Termination of appointment of Marlon Henry as a director on 1 January 2019 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
27 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Helen Marie Smith as a secretary on 1 October 2018 (1 page) |
1 July 2019 | Director's details changed for Mr Royston Hamlett Smith on 1 October 2018 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Mr Royston Hamlett Smith on 1 January 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Royston Hamlett Smith on 1 January 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Royston Hamlett Smith on 1 January 2011 (2 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Marlon Henry on 1 May 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Royston Hamlett Smith on 1 May 2010 (2 pages) |
8 October 2010 | Director's details changed for Marlon Henry on 1 May 2010 (2 pages) |
8 October 2010 | Director's details changed for Marlon Henry on 1 May 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Royston Hamlett Smith on 1 May 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Royston Hamlett Smith on 1 May 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
20 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
20 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 September 2003 | Return made up to 28/07/03; full list of members
|
16 September 2003 | Return made up to 28/07/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 October 2000 | Return made up to 28/07/00; full list of members
|
10 October 2000 | Return made up to 28/07/00; full list of members
|
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
22 October 1999 | Company name changed dalesworth LTD\certificate issued on 25/10/99 (2 pages) |
22 October 1999 | Company name changed dalesworth LTD\certificate issued on 25/10/99 (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Ad 07/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 163 welcomes road kenley surrey CR8 5HB (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 163 welcomes road kenley surrey CR8 5HB (1 page) |
16 August 1999 | Ad 07/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 July 1999 | Incorporation (12 pages) |
28 July 1999 | Incorporation (12 pages) |