Bookham
Leatherhead
Surrey
KT23 3PW
Director Name | Susan Mary Cooper |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Keswick Road Bookham Leatherhead Surrey KT23 4BQ |
Secretary Name | Susan Mary Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Keswick Road Bookham Leatherhead Surrey KT23 4BQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 07 831093348 |
---|---|
Telephone region | Mobile |
Registered Address | 18 Church Road Bookham Leatherhead 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 |
100 at £1 | D. Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,055 |
Cash | £28,464 |
Current Liabilities | £22,942 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
19 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
9 March 2018 | Change of details for Mr David Kelly as a person with significant control on 1 January 2018 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Director's details changed for David Michael Kelly on 1 January 2013 (2 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Director's details changed for David Michael Kelly on 1 January 2013 (2 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Director's details changed for David Michael Kelly on 1 January 2013 (2 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 November 2012 | Registered office address changed from Whitewalls 1 Avenue Road Banstead Surrey SM7 2PF England on 25 November 2012 (1 page) |
25 November 2012 | Registered office address changed from Whitewalls 1 Avenue Road Banstead Surrey SM7 2PF England on 25 November 2012 (1 page) |
5 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
5 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Registered office address changed from 27 Keswick Road Bookham Leatherhead Surrey KT23 4BQ on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Whitewalls 1 Avenue Road Banstead Surrey SM7 2PF England on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Whitewalls 1 Avenue Road Banstead Surrey SM7 2PF England on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 27 Keswick Road Bookham Leatherhead Surrey KT23 4BQ on 11 April 2011 (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Termination of appointment of Susan Cooper as a secretary (1 page) |
29 November 2010 | Termination of appointment of Susan Cooper as a secretary (1 page) |
29 November 2010 | Termination of appointment of Susan Cooper as a director (1 page) |
29 November 2010 | Termination of appointment of Susan Cooper as a director (1 page) |
28 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
28 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Director's details changed for David Michael Kelly on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Susan Mary Cooper on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Susan Mary Cooper on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for David Michael Kelly on 27 March 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
11 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 April 2003 | Director resigned (1 page) |
26 March 2003 | Incorporation (16 pages) |
26 March 2003 | Incorporation (16 pages) |