Blaenau Ffestiniog
Gwynedd
LL41 3AA
Wales
Secretary Name | Ms Irene Frostick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Hall House East End Road Bradwell On Sea Southminster Essex CM0 7PR |
Secretary Name | Sharon Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 101 Windermere Avenue Hornchurch Essex RM12 5ER |
Registered Address | Unit 8 Elms Industrial Estate Church Road, Harold Wood Romford Essex RM3 0JU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Irene Frostick 50.00% Ordinary |
---|---|
1 at £1 | Vincent John Frostick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,003 |
Cash | £33,970 |
Current Liabilities | £12,745 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
27 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
23 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Director's details changed for Vincent John Frostick on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Vincent John Frostick on 12 July 2016 (2 pages) |
12 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Termination of appointment of Sharon Trott as a secretary (1 page) |
16 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Termination of appointment of Sharon Trott as a secretary (1 page) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 8 June 2011 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 August 2009 | Appointment terminated secretary irene frostick (1 page) |
21 August 2009 | Appointment terminated secretary irene frostick (1 page) |
21 August 2009 | Secretary appointed sharon trott (2 pages) |
21 August 2009 | Secretary appointed sharon trott (2 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 August 2005 | Return made up to 16/06/05; full list of members (2 pages) |
23 August 2005 | Return made up to 16/06/05; full list of members (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 July 2003 | Return made up to 16/06/03; full list of members
|
21 July 2003 | Return made up to 16/06/03; full list of members
|
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 38 london road stapleford tawney romford essex RM4 1SP (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 38 london road stapleford tawney romford essex RM4 1SP (1 page) |
21 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
8 August 2000 | Company name changed haydens international LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed haydens international LIMITED\certificate issued on 09/08/00 (2 pages) |
16 June 2000 | Incorporation (22 pages) |
16 June 2000 | Incorporation (22 pages) |