Stockton Heath
Warrington
Cheshire
WA4 2AU
Secretary Name | John Leslie Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Vicarage Lane Shevington Wigan Lancashire WN6 8HP |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Unit 4, Jardine House 1c Claremont Road Teddington TW11 8DH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Wayne Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267 |
Cash | £13,668 |
Current Liabilities | £16,174 |
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 | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
19 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Wayne Hill on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Wayne Hill on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Wayne Hill on 1 February 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 August 2008 | Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2008 | Company name changed brookson (5573F) LIMITED\certificate issued on 27/03/08 (2 pages) |
25 March 2008 | Company name changed brookson (5573F) LIMITED\certificate issued on 27/03/08 (2 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
27 February 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
12 February 2007 | Incorporation (18 pages) |
12 February 2007 | Incorporation (18 pages) |