Axminster
EX13 5RT
Director Name | Mrs Jacqueline Elizabeth Russell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 January 2021) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Hazy View Holtye Road Cowden Kent TN8 7EB |
Director Name | Laura Evans |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 January 2023) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cromwell Road Tunbridge Wells Kent TN2 4UD |
Director Name | Michael Gerard Goode |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 January 2023) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cromwell Road Tunbridge Wells Kent TN2 4UD |
Secretary Name | Mrs Jacqueline Elizabeth Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 January 2021) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Hazy View Holtye Road Cowden Kent TN8 7EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | G J Lowe Ltd, 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
1 November 2023 | Termination of appointment of Laura Evans as a director on 1 January 2023 (1 page) |
---|---|
1 November 2023 | Change of details for Mr Robert Nicholas Russell as a person with significant control on 1 January 2023 (2 pages) |
1 November 2023 | Director's details changed for Mr Robert Nicholas Russell on 1 January 2023 (2 pages) |
1 November 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
1 November 2023 | Termination of appointment of Michael Gerard Goode as a director on 1 January 2023 (1 page) |
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (3 pages) |
23 March 2021 | Director's details changed for Mr Robert Nicholas Russell on 1 July 2020 (2 pages) |
23 March 2021 | Change of details for Mr Robert Nicholas Russell as a person with significant control on 1 July 2020 (2 pages) |
4 February 2021 | Termination of appointment of Jacqueline Elizabeth Russell as a director on 1 January 2021 (1 page) |
4 February 2021 | Termination of appointment of Jacqueline Elizabeth Russell as a secretary on 1 January 2021 (1 page) |
13 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (3 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 October 2016 (2 pages) |
7 July 2017 | Total exemption full accounts made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Laura Evans on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Laura Evans on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Gerard Goode on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Gerard Goode on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Laura Evans on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Gerard Goode on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2006 | Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2006 | New director appointed (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Incorporation (9 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Incorporation (9 pages) |