Addlestone
Surrey
KT15 2PS
Director Name | Mr Richard Nicholas Robert Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2002(same day as company formation) |
Role | Subcontract Building |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Secretary Name | Mrs Michelle Jeanette Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2002(same day as company formation) |
Role | Subcontract Building |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(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 | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Wye Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
15 November 2023 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page) |
---|---|
7 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
17 May 2021 | Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
20 March 2018 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
19 August 2016 | Secretary's details changed for Michelle Jeanette Jones on 9 October 2014 (1 page) |
19 August 2016 | Secretary's details changed for Michelle Jeanette Jones on 9 October 2014 (1 page) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
16 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
9 October 2014 | Director's details changed for Richard Nicholas Robert Jones on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Michelle Jeanette Jones on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Richard Nicholas Robert Jones on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Richard Nicholas Robert Jones on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Michelle Jeanette Jones on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Michelle Jeanette Jones on 9 October 2014 (2 pages) |
6 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
13 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Return made up to 24/05/05; full list of members
|
4 July 2005 | Return made up to 24/05/05; full list of members
|
1 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
19 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
14 March 2003 | Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2003 | Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
9 September 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
9 September 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 16 saint john street london EC1M 4NT (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 16 saint john street london EC1M 4NT (1 page) |
12 June 2002 | Incorporation (14 pages) |
12 June 2002 | Incorporation (14 pages) |