Uffington
Oxfordshire
SN7 7RP
Secretary Name | Dyer & Co Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Michael Andrew Astbury |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 2009) |
Role | Business Consultant |
Correspondence Address | 205 Glenesk Road Eltham London SE9 1RD |
Secretary Name | Christina Joy Astbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 205 Glenesk Road Eltham London SE9 1RD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Michael Lowry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189 |
Current Liabilities | £34,700 |
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 | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 November 2023 | Confirmation statement made on 25 October 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 November 2022 | Confirmation statement made on 25 October 2022 with updates (5 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
18 February 2021 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Amended accounts made up to 31 March 2012 (11 pages) |
5 December 2012 | Amended accounts made up to 31 March 2012 (11 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 January 2011 | Registered office address changed from 112 Main Road Sidcup Kent DA14 6NE on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 112 Main Road Sidcup Kent DA14 6NE on 24 January 2011 (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Dyer & Co Services Limited on 31 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Dyer & Co Services Limited on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Michael John Lowry on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Michael John Lowry on 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 May 2009 | Amended accounts made up to 31 March 2008 (10 pages) |
15 May 2009 | Amended accounts made up to 31 March 2008 (10 pages) |
15 May 2009 | Amended accounts made up to 31 March 2007 (10 pages) |
15 May 2009 | Amended accounts made up to 31 March 2007 (10 pages) |
13 May 2009 | Appointment terminated director michael astbury (1 page) |
13 May 2009 | Appointment terminated director michael astbury (1 page) |
13 May 2009 | Director appointed mr michael john lowry (1 page) |
13 May 2009 | Director appointed mr michael john lowry (1 page) |
30 April 2009 | Company name changed buscons LTD\certificate issued on 06/05/09 (2 pages) |
30 April 2009 | Company name changed buscons LTD\certificate issued on 06/05/09 (2 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
14 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
8 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
15 December 2003 | Secretary's particulars changed (1 page) |
15 December 2003 | Secretary's particulars changed (1 page) |
1 December 2003 | Company name changed gar design LTD\certificate issued on 01/12/03 (2 pages) |
1 December 2003 | Company name changed gar design LTD\certificate issued on 01/12/03 (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | Ad 19/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 November 2003 | Ad 19/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: the bristol office 2 southfield road, westbury on trym bristol BS9 3BH (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: the bristol office 2 southfield road, westbury on trym bristol BS9 3BH (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 19 clun terrace cathays cardiff CF24 4RB (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 19 clun terrace cathays cardiff CF24 4RB (1 page) |
31 March 2003 | Incorporation (13 pages) |
31 March 2003 | Incorporation (13 pages) |