Woldingham
Caterham
Surrey
CR3 7AA
Secretary Name | Ricky David Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2003(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Lanesmeet Northdown Road Woldingham Caterham Surrey CR3 7AA |
Director Name | Mrs Georgina Dixon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lanesmeet Northdown Road Woldingham Caterham Surrey CR3 7AA |
Director Name | John William Dixon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Sundale Avenue Croydon Surrey CR2 8RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lanesmeet Northdown Road Woldingham Caterham CR3 7AA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Year | 2013 |
---|---|
Net Worth | -£32,705 |
Cash | £2,275 |
Current Liabilities | £64,549 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 May 2020 | Registered office address changed from 16 Bennetts Avenue Croydon CR0 8AL England to Lanesmeet Northdown Road Woldingham Caterham CR3 7AA on 12 May 2020 (1 page) |
6 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 October 2019 | Registered office address changed from Lanesmeet Northdown Road Woldingham Caterham Surrey CR3 7AA England to 16 Bennetts Avenue Croydon CR0 8AL on 10 October 2019 (1 page) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 February 2017 | Registered office address changed from 87 Viney Bank Croydon Surrey CR0 9JU to Lanesmeet Northdown Road Woldingham Caterham Surrey CR3 7AA on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 87 Viney Bank Croydon Surrey CR0 9JU to Lanesmeet Northdown Road Woldingham Caterham Surrey CR3 7AA on 9 February 2017 (1 page) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Director's details changed for Ricky David Dixon on 1 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Ricky David Dixon on 1 January 2016 (2 pages) |
4 January 2016 | Secretary's details changed for Ricky David Dixon on 1 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Ricky David Dixon on 1 January 2016 (1 page) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Secretary's details changed for Ricky David Dixon on 1 January 2016 (1 page) |
4 January 2016 | Director's details changed for Ricky David Dixon on 1 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Appointment of Mrs Georgina Dixon as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Georgina Dixon as a director on 14 December 2015 (2 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
29 October 2014 | Termination of appointment of John William Dixon as a director on 11 October 2014 (1 page) |
29 October 2014 | Termination of appointment of John William Dixon as a director on 11 October 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Secretary's details changed for Ricky David Dixon on 8 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Ricky David Dixon on 8 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Ricky David Dixon on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Ricky David Dixon on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Ricky David Dixon on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Ricky David Dixon on 8 June 2011 (2 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 January 2010 | Director's details changed for Ricky David Dixon on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for John William Dixon on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ricky David Dixon on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for John William Dixon on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
12 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 regent street london SW1Y 4NW (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 regent street london SW1Y 4NW (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | Incorporation (16 pages) |
24 January 2003 | Incorporation (16 pages) |