Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Secretary Name | Mr Stephen Ashley Corner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX |
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Mullion 179 St Pauls Wood Hill Orpington Kent BR5 2SR |
Secretary Name | Mr Peter Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Mullion 179 St Pauls Wood Hill Orpington Kent BR5 2SR |
Director Name | Craig Bensted |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Allens Allens Lane Plaxtol Kent TN15 0QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 week ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
11 June 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
---|---|
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
25 March 2020 | Change of details for Mrs Linda Gay Butterworth as a person with significant control on 22 March 2020 (2 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
28 March 2018 | Secretary's details changed for Mr Stephen Ashley Corner on 28 March 2018 (1 page) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 February 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 September 2011 | Termination of appointment of Craig Bensted as a director (1 page) |
20 September 2011 | Termination of appointment of Craig Bensted as a director (1 page) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
10 May 2011 | Termination of appointment of Peter Reynolds as a secretary (1 page) |
10 May 2011 | Termination of appointment of Peter Reynolds as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Reynolds as a secretary (1 page) |
10 May 2011 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Termination of appointment of Peter Reynolds as a director (1 page) |
10 May 2011 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page) |
15 April 2011 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 15 April 2011 (1 page) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
28 June 2010 | Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
13 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New director appointed (5 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (5 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Memorandum and Articles of Association (12 pages) |
5 April 2006 | Memorandum and Articles of Association (12 pages) |
31 March 2006 | Company name changed nixbay LIMITED\certificate issued on 31/03/06 (3 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 March 2006 | Company name changed nixbay LIMITED\certificate issued on 31/03/06 (3 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |