Hampton Bishop
Hereford
Herefordshire
HR1 4JR
Wales
Secretary Name | Joanne Elizabeth Pattison |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Fir Tree House Hampton Bishop Hereford HR1 4JR Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bordertrademachines.com |
---|---|
Email address | [email protected] |
Telephone | 07 802345838 |
Telephone region | Mobile |
Registered Address | 166 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Joanne Elizabeth Pattison 50.00% Ordinary |
---|---|
1 at £1 | Timothy Pattison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,550 |
Cash | £44,447 |
Current Liabilities | £63,489 |
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 | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
9 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 21 October 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
26 July 2013 | Registered office address changed from 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Timothy Pattison on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Timothy Pattison on 20 November 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 1 wyecliffe terrace, bath street hereford herefordshire HR1 2HG (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 1 wyecliffe terrace, bath street hereford herefordshire HR1 2HG (1 page) |
9 November 2007 | Return made up to 13/10/07; full list of members
|
9 November 2007 | Return made up to 13/10/07; full list of members
|
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
24 June 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Incorporation (17 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Incorporation (17 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |