Silver Street, Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JD
Secretary Name | Alan John Waine |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Mallard Way Winsford Cheshire CW7 1PD |
Registered Address | Woodgreen Farm, Silver Street Goffs Oak Waltham Cross EN7 5JD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
100 at £1 | Benjemin Thomas Waine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,657 |
Current Liabilities | £9,657 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
22 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Benjemin Thomas Waine on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Benjemin Thomas Waine on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Return made up to 21/07/04; full list of members
|
9 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
21 July 2003 | Incorporation (12 pages) |