Taunton
Somerset
TA1 2PX
Secretary Name | Mr Paul Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | waltermeabydesigns.com |
---|---|
Telephone | 07 789436197 |
Telephone region | Mobile |
Registered Address | 1 Egmont Road New Malden Surrey KT3 4AS |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Marianne Anita Lydia Walter Meaby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£331 |
Current Liabilities | £331 |
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 | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
28 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
---|---|
28 March 2020 | Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 1 Egmont Road New Malden Surrey KT3 4AS on 28 March 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
18 March 2019 | Termination of appointment of Paul Baxter as a secretary on 18 March 2019 (1 page) |
18 March 2019 | Director's details changed for Mrs Marianne Anita Lydia Cape on 18 March 2019 (2 pages) |
18 March 2019 | Registered office address changed from 1 Egmont Road New Malden Surrey KT3 4AS England to Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 18 March 2019 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mr Paul Baxter on 17 March 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mr Paul Baxter on 17 March 2017 (1 page) |
2 June 2017 | Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY to 1 Egmont Road New Malden Surrey KT3 4AS on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY to 1 Egmont Road New Malden Surrey KT3 4AS on 2 June 2017 (1 page) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Marianne Anita Lydia Cape on 25 July 2014 (2 pages) |
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Marianne Anita Lydia Cape on 25 July 2014 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Registered office address changed from Sefton the Glade Kingswood Tadworth Surrey KT20 6LH on 29 April 2014 (1 page) |
29 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Registered office address changed from Sefton the Glade Kingswood Tadworth Surrey KT20 6LH on 29 April 2014 (1 page) |
29 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
30 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
25 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
9 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Marianne Anita Lydia Cape on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Marianne Anita Lydia Cape on 1 January 2011 (2 pages) |
9 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Marianne Anita Lydia Cape on 1 January 2011 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 May 2010 | Director's details changed for Marianne Anita Lydia Cape on 5 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Marianne Anita Lydia Cape on 5 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Marianne Anita Lydia Cape on 5 May 2010 (3 pages) |
30 April 2010 | Registered office address changed from 7 Abercrombie Street London SW11 2JB on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from 7 Abercrombie Street London SW11 2JB on 30 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Marianne Anita Lydia Cape on 31 December 2009 (2 pages) |
21 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Marianne Anita Lydia Cape on 31 December 2009 (2 pages) |
21 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Marianne Anita Lydia Walter Meaby on 23 May 2009 (1 page) |
7 April 2010 | Director's details changed for Marianne Anita Lydia Walter Meaby on 23 May 2009 (1 page) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
13 February 2009 | Director's change of particulars / marianne walter meaby / 26/01/2009 (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from flat 3 first floor 36 oakley street london SW3 5NT (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from flat 3 first floor 36 oakley street london SW3 5NT (1 page) |
13 February 2009 | Director's change of particulars / marianne walter meaby / 26/01/2009 (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
28 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: first floor 36 oakley street london SW3 5NT (1 page) |
23 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: first floor 36 oakley street london SW3 5NT (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 7 eton ave new malden surrey KT3 5AY (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 7 eton ave new malden surrey KT3 5AY (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
9 March 2006 | Incorporation (9 pages) |
9 March 2006 | Incorporation (9 pages) |