Gooderstone
King's Lynn
Norfolk
PE33 9BP
Director Name | Mr Gary Patrick Mills |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118a Small Lode Upwell Wisbech PE14 9BL |
Secretary Name | Lorriane King |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Acorn Rise Cobbs Hill Canterbury Kent CT4 8AL |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Gary Patrick Mills 80.00% Ordinary A |
---|---|
2 at £1 | Erika Svediate 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £22,969 |
Cash | £32,651 |
Current Liabilities | £16,132 |
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 | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
7 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
21 January 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
16 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Director's details changed for Gary Patrick Mills on 1 January 2015 (2 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
13 April 2015 | Director's details changed for Gary Patrick Mills on 1 January 2015 (2 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Gary Patrick Mills on 1 January 2015 (2 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Gary Patrick Mills on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Gary Patrick Mills on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Gary Patrick Mills on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
17 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
29 July 2008 | Return made up to 08/04/08; no change of members (6 pages) |
29 July 2008 | Return made up to 08/04/08; no change of members (6 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 June 2007 | Return made up to 08/04/07; no change of members
|
19 June 2007 | Return made up to 08/04/07; no change of members
|
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members
|
14 April 2005 | Return made up to 08/04/05; full list of members
|
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members
|
28 April 2004 | Return made up to 08/04/04; full list of members
|
23 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
8 April 2003 | Incorporation (16 pages) |
8 April 2003 | Incorporation (16 pages) |