Surbiton
Surrey
KT6 7NX
Director Name | Julie Greer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2006(same day as company formation) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 95 Largewood Avenue Surbiton Surrey KT6 7NX |
Secretary Name | Julie Greer |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Largewood Avenue Surbiton Surrey KT6 7NX |
Website | basementpumpservicing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2345678 |
Telephone region | Freephone |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
19 at £1 | Paul Davie 95.00% Ordinary |
---|---|
1 at £1 | Julie Greer 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,065 |
Cash | £84,563 |
Current Liabilities | £50,786 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
30 November 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
25 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 November 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
20 December 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
4 January 2018 | Notification of Paul Davie as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 May 2016 | Sub-division of shares on 29 March 2016 (5 pages) |
9 May 2016 | Sub-division of shares on 29 March 2016 (5 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Director's details changed for Paul Eric Hill Davie on 23 November 2012 (2 pages) |
3 December 2012 | Director's details changed for Paul Eric Hill Davie on 23 November 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 December 2010 | Annual return made up to 24 November 2010 (5 pages) |
17 December 2010 | Annual return made up to 24 November 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Julie Greer on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Julie Greer on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Eric Hill Davie on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Julie Greer on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Eric Hill Davie on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Eric Hill Davie on 1 November 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
2 January 2009 | Director's change of particulars / paul davie / 01/06/2008 (1 page) |
2 January 2009 | Director's change of particulars / paul davie / 01/06/2008 (1 page) |
2 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
6 December 2007 | Director's particulars changed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (1 page) |
14 February 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 95 largewood avenue surbiton surrey KT6 7NX (1 page) |
14 February 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 95 largewood avenue surbiton surrey KT6 7NX (1 page) |
24 November 2006 | Incorporation (14 pages) |
24 November 2006 | Incorporation (14 pages) |