Weybridge
Surrey
KT13 9EQ
Secretary Name | Mr Christopher David Poulter |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(same day as company formation) |
Role | Furniture Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodland Grove Weybridge Surrey KT13 9EQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | rowenabristow.com |
---|---|
Email address | [email protected] |
Telephone | 07 772115070 |
Telephone region | Mobile |
Registered Address | 26-28 Molesey Road Hersham Walton On Thames Surrey KT12 4RQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | R.a. Poulter 99.00% Ordinary |
---|---|
1 at £1 | Mr C.d. Poulter 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,354 |
Current Liabilities | £12,696 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
20 December 2023 | Micro company accounts made up to 30 September 2023 (4 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
5 April 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
4 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
29 May 2020 | Registered office address changed from 2 Victoria Grove Bridport Dorset DT6 3AA to 26-28 Molesey Road Hersham Walton on Thames Surrey KT12 4RQ on 29 May 2020 (1 page) |
16 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Rowena Poulter as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Rowena Poulter as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Rowena Poulter as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 March 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
7 March 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
31 March 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Rowena Bristow on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Rowena Bristow on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 September 2010 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EO on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Rowena Bristow on 3 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EO on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Rowena Bristow on 3 July 2010 (2 pages) |
8 September 2010 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EO on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Rowena Bristow on 3 July 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
27 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
4 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
12 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
12 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
1 June 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
1 June 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
11 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2003 | Return made up to 31/07/02; full list of members (6 pages) |
5 February 2003 | Return made up to 31/07/02; full list of members (6 pages) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: c/o spilkin knight & company farriers the street albury guildford GU5 9AE (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: c/o spilkin knight & company farriers the street albury guildford GU5 9AE (1 page) |
21 July 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
21 July 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Incorporation (21 pages) |
3 July 2001 | Incorporation (21 pages) |