Owslebury
Winchester
SO21 1JN
Director Name | Mr Steven Michael Groves |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 North Drive Littleton Winchester Hampshire SO22 6QA |
Director Name | David John Cole |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop Christchurch Coleford Gloucestershire GL16 7NR Wales |
Secretary Name | Tania Joanne Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Workshop Christchurch Coleford Gloucestershire GL16 7NR Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.wdhflooring.co.uk/ |
---|---|
Telephone | 01594 810110 |
Telephone region | Lydney |
Registered Address | Abacus House. 68a North Street Romford RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
60 at £1 | Mr David John Cole 60.00% Ordinary |
---|---|
20 at £1 | Mr Anthony Bush 20.00% Ordinary |
20 at £1 | Mr Steven Groves 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190 |
Cash | £31,844 |
Current Liabilities | £49,559 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA to Abacus House. 68a North Street Romford RM1 1DA on 27 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
27 March 2017 | Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA to Abacus House. 68a North Street Romford RM1 1DA on 27 March 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Change of name notice (2 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Change of name notice (2 pages) |
1 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Termination of appointment of Tania Joanne Cole as a secretary on 1 January 2015 (1 page) |
1 April 2016 | Termination of appointment of Tania Joanne Cole as a secretary on 1 January 2015 (1 page) |
1 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Termination of appointment of David John Cole as a director on 17 March 2015 (1 page) |
18 March 2015 | Termination of appointment of David John Cole as a director on 17 March 2015 (1 page) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2014 | Registered office address changed from 5a Newerne Street Lydney GL15 5RA on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 5a Newerne Street Lydney GL15 5RA on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 October 2013 | Statement of company's objects (2 pages) |
11 October 2013 | Statement of company's objects (2 pages) |
11 October 2013 | Change of share class name or designation (2 pages) |
11 October 2013 | Change of share class name or designation (2 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2013 | Resolutions
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for David John Cole on 24 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Steven Groves on 24 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Anthony Bush on 24 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Anthony Bush on 24 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Steven Groves on 24 January 2010 (2 pages) |
25 February 2010 | Director's details changed for David John Cole on 24 January 2010 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 February 2008 | Return made up to 24/01/08; full list of members
|
19 February 2008 | Return made up to 24/01/08; full list of members
|
22 March 2007 | Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
22 March 2007 | Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
24 January 2007 | Incorporation (17 pages) |
24 January 2007 | Incorporation (17 pages) |