Glue Hill
Sturminster Newton
Dorset
DT10 2AA
Director Name | Mrs Sally Elizabeth Bush |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2000(1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Project Management |
Country of Residence | England |
Correspondence Address | The Homestead Holehouse Lane Glue Hill Sturminster Newton Dorset DT10 2AA |
Secretary Name | Sally Elizabeth Bush |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2000(1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Holehouse Lane Glue Hill Sturminster Newton Dorset DT10 2AA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 18 Church Road Bookham Surrey KT23 3PW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Peter George Bush 50.00% Ordinary |
---|---|
50 at £1 | Sally Elizabeth Bush 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £335,508 |
Net Worth | £93,641 |
Cash | £117,380 |
Current Liabilities | £66,899 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
14 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 July 2016 | Secretary's details changed for Sally Elizabeth Bush on 30 June 2016 (1 page) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Sally Elizabeth Bush on 30 June 2016 (2 pages) |
15 July 2016 | Secretary's details changed for Sally Elizabeth Bush on 30 June 2016 (1 page) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Peter George Bush on 30 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Peter George Bush on 30 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Sally Elizabeth Bush on 30 June 2016 (2 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
10 August 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
10 August 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
2 September 2010 | Director's details changed for Peter George Bush on 15 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Sally Elizabeth Bush on 15 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Sally Elizabeth Bush on 15 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Peter George Bush on 15 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
3 August 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
26 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
24 December 2008 | Return made up to 15/08/08; full list of members (4 pages) |
24 December 2008 | Return made up to 15/08/08; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
9 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
9 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
16 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
11 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
11 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
15 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
3 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
3 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
29 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
29 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
29 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
7 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
7 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
11 September 2002 | Return made up to 15/08/02; full list of members
|
11 September 2002 | Return made up to 15/08/02; full list of members
|
4 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
4 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
15 March 2002 | Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2002 | Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
3 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
24 July 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
24 July 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 16 saint john street london EC1M 4NT (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Company name changed sheerband LIMITED\certificate issued on 27/09/00 (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Company name changed sheerband LIMITED\certificate issued on 27/09/00 (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 16 saint john street london EC1M 4NT (1 page) |
26 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
15 August 2000 | Incorporation (15 pages) |
15 August 2000 | Incorporation (15 pages) |