Bucklebury
Reading
Berkshire
RG7 6NR
Secretary Name | Mr Edward Evans Holloway |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(2 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathgate Bucklebury Reading Berkshire RG7 6NR |
Director Name | David Stephen Harms |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Canford Magna Wimborne Dorset BH21 3AE |
Secretary Name | Mr William David Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathgate Bucklebury Reading Berkshire RG7 6NR |
Director Name | Mr Edward Evans Holloway |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(3 years after company formation) |
Appointment Duration | 10 months (resigned 27 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathgate Bucklebury Reading Berkshire RG7 6NR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | allbaggedup.co.uk |
---|
Registered Address | 2a High Street High Street Thames Ditton KT7 0RY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | William Holloway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,809 |
Cash | £15,144 |
Current Liabilities | £26,782 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
18 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
8 December 2021 | Company name changed all bagged up LIMITED\certificate issued on 08/12/21
|
14 October 2021 | Registered office address changed from Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF England to 2a High Street High Street Thames Ditton KT7 0RY on 14 October 2021 (1 page) |
30 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
5 October 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 June 2019 | Registered office address changed from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD to Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF on 26 June 2019 (1 page) |
23 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
25 May 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
25 May 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
30 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 November 2014 | Registered office address changed from 2 City Limits Danehill Lower Earley Reading RG6 4UP to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 2 City Limits Danehill Lower Earley Reading RG6 4UP to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 12 November 2014 (1 page) |
18 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 September 2010 | Director's details changed for Mr William David Holloway on 4 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr William David Holloway on 4 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr William David Holloway on 4 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 October 2009 | Return made up to 04/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 04/08/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 September 2008 | Return made up to 04/08/08; no change of members
|
2 September 2008 | Return made up to 04/08/08; no change of members
|
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 August 2007 | Return made up to 04/08/07; no change of members
|
29 August 2007 | Return made up to 04/08/07; no change of members
|
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: heathgate the avenue reading berkshire RG7 6NR (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: heathgate the avenue reading berkshire RG7 6NR (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
3 October 2005 | Return made up to 04/08/05; full list of members (7 pages) |
3 October 2005 | Return made up to 04/08/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
8 October 2004 | Return made up to 04/08/04; full list of members (7 pages) |
8 October 2004 | Return made up to 04/08/04; full list of members (7 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
4 August 2003 | Incorporation (14 pages) |
4 August 2003 | Incorporation (14 pages) |