West Byfleet
Surrey
KT14 6AS
Secretary Name | Miriam Mackowski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Woodlands Avenue West Byfleet Surrey KT14 6AS |
Director Name | Speedy Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
Registered Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | John Stanislaw Mackowski 50.00% Ordinary |
---|---|
1 at £1 | Miriam Mackowski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,916 |
Cash | £1,037 |
Current Liabilities | £10,030 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
---|---|
22 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
27 October 2016 | Unaudited abridged accounts made up to 31 January 2016 (7 pages) |
8 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 March 2012 | Registered office address changed from 132 Woodlands Avenue West Byfleet Surrey KT14 6AS on 26 March 2012 (1 page) |
24 February 2012 | Annual return made up to 1 February 2012 (4 pages) |
24 February 2012 | Annual return made up to 1 February 2012 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for John Stanislaw Mackowski on 8 January 2010 (2 pages) |
31 January 2011 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for John Stanislaw Mackowski on 8 January 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
21 April 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
3 March 2006 | Return made up to 04/01/06; full list of members (2 pages) |
19 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
16 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
9 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
18 October 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
8 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
27 August 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
31 December 2001 | Return made up to 04/01/02; full list of members (6 pages) |
24 September 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
8 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
7 March 2000 | Director resigned (1 page) |
4 January 2000 | Incorporation (24 pages) |