Almeria
Spain
Secretary Name | Ms Virginia Clewer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1999(5 days after company formation) |
Appointment Duration | 19 years, 5 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paraje Rambla Honda 04271 Lubrin Almeria Spain |
Director Name | Ms Virginia Clewer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2011(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 January 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 86 Mildred Avenue Watford WD18 7DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 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 | 19 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | floorpolishwax.co.uk |
---|---|
Telephone | 01442 831200 |
Telephone region | Hemel Hempstead |
Registered Address | 86 Mildred Avenue Watford WD18 7DX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
1 at £1 | Mr Michael Hook 50.00% Ordinary A |
---|---|
1 at £1 | Virginia Clewer 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,625 |
Cash | £1,993 |
Current Liabilities | £24,557 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
---|---|
23 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
23 August 2017 | Secretary's details changed for Ms Virginia Clewer on 1 August 2017 (1 page) |
23 August 2017 | Director's details changed for Ms Virginia Clewer on 1 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr Michael Hook as a person with significant control on 1 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Michael William Hook on 1 August 2017 (2 pages) |
24 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
8 February 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from Unit4 Chipperfield Business Park Tower Hill Chipperfield Hertfordshire WD4 9LH on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Unit4 Chipperfield Business Park Tower Hill Chipperfield Hertfordshire WD4 9LH on 2 August 2012 (1 page) |
25 January 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
16 December 2011 | Appointment of Ms Virginia Clewer as a director (2 pages) |
2 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
25 January 2011 | Resolutions
|
25 January 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
7 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
28 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
5 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
1 December 2008 | Return made up to 19/08/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
28 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
24 May 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
20 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
21 September 2005 | Return made up to 19/08/05; full list of members
|
22 April 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
17 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
22 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
2 September 2002 | Return made up to 19/08/02; full list of members (6 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
17 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 86 mildred avenue watford hertfordshire WD1 7DY (1 page) |
7 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 86 mildred avenue watford hertfordshire WD1 7DX (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Incorporation (12 pages) |