Woldingham
Surrey
CR3 7LD
Secretary Name | Samantha Claire Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Office Manager |
Correspondence Address | 142 Eden Way Beckenham Kent BR3 3DU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Highclere House 180 Main Road Biggin Hill TN16 3BB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Kathryn Woodham 99.00% Ordinary |
---|---|
1 at £1 | Samantha Morrison 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£153,473 |
Cash | £9,460 |
Current Liabilities | £176,659 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
12 May 2023 | Amended total exemption full accounts made up to 31 March 2022 (10 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 November 2022 | Registered office address changed from 155 Main Road Biggin Hill Kent TN16 3JP to Highclere House 180 Main Road Biggin Hill TN16 3BB on 23 November 2022 (1 page) |
16 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
23 January 2015 | Secretary's details changed for Samantha Claire Morrison on 6 June 2014 (1 page) |
23 January 2015 | Secretary's details changed for Samantha Claire Morrison on 6 June 2014 (1 page) |
23 January 2015 | Secretary's details changed for Samantha Claire Morrison on 6 June 2014 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Director's details changed for Kathryn Frances Woodham on 12 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Kathryn Frances Woodham on 12 September 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
29 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
12 December 2005 | Return made up to 13/09/05; full list of members
|
12 December 2005 | Return made up to 13/09/05; full list of members
|
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Return made up to 13/09/04; full list of members
|
16 September 2004 | Return made up to 13/09/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 September 2003 | Return made up to 13/09/03; full list of members
|
22 September 2003 | Return made up to 13/09/03; full list of members
|
24 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
9 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
9 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
24 May 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
24 May 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
12 November 2001 | Return made up to 13/09/01; full list of members (6 pages) |
12 November 2001 | Return made up to 13/09/01; full list of members (6 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | Company name changed dawnbarn LIMITED\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed dawnbarn LIMITED\certificate issued on 30/03/01 (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
13 September 2000 | Incorporation (17 pages) |
13 September 2000 | Incorporation (17 pages) |