Bidford On Avon
Warwickshire
B50 4AS
Director Name | Kevin Goodwin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 12 Mount Road Mitcham Surrey CR4 3EY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2015) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Website | directcleaners.com |
---|---|
Telephone | 020 86871711 |
Telephone region | London |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Kevin Goodwin 50.00% Ordinary |
---|---|
50 at £1 | Mrs Katharine Goodwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185 |
Cash | £9,972 |
Current Liabilities | £41,805 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
18 August 2015 | Delivered on: 20 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
3 May 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
---|---|
15 September 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
11 April 2022 | Change of details for Mrs Katharine Goodwin as a person with significant control on 11 April 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
11 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
27 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
6 November 2019 | Change of details for Mr Kevin Goodwin as a person with significant control on 1 February 2018 (2 pages) |
6 November 2019 | Satisfaction of charge 047233690001 in full (1 page) |
6 November 2019 | Change of details for Mrs Katharine Goodwin as a person with significant control on 1 February 2018 (2 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 April 2018 | Director's details changed for Mr Kevin Goodwin on 5 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Registration of charge 047233690001, created on 18 August 2015 (8 pages) |
20 August 2015 | Registration of charge 047233690001, created on 18 August 2015 (8 pages) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
9 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Mr Kevin Goodwin as a director on 31 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Mr Kevin Goodwin as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Kevin Goodwin as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Kevin Goodwin as a director on 31 March 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
15 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
25 September 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
7 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
2 October 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 October 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
13 July 2005 | Secretary's particulars changed (1 page) |
13 July 2005 | Secretary's particulars changed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 10, the 1929 building merton abbey mills, water mill way, wimbledon london SM5 4AG (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 10, the 1929 building merton abbey mills, water mill way, wimbledon london SM5 4AG (1 page) |
13 May 2005 | Return made up to 04/04/05; full list of members (2 pages) |
13 May 2005 | Return made up to 04/04/05; full list of members (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
12 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
12 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
23 April 2003 | New secretary appointed (1 page) |
23 April 2003 | New director appointed (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (1 page) |
23 April 2003 | New secretary appointed (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (13 pages) |
4 April 2003 | Incorporation (13 pages) |