Watford
WD25 9LB
Secretary Name | Joanne Barbara Pellow |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Data Energy Clerk |
Correspondence Address | 1a Garston Drive Watford WD25 9LB |
Director Name | Kenny Moyle |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 2008) |
Role | Builder |
Correspondence Address | 36 Broomfield Rise Abbots Langley Hertfordshire WD5 0HN |
Director Name | Russell Pellow |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 April 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1a Garston Drive Watford WD25 9LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.herts-builders.co.uk/ |
---|---|
Telephone | 01923 661911 |
Telephone region | Watford |
Registered Address | 1a Garston Drive Watford WD25 9LB |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John William Pellow 50.00% Ordinary A |
---|---|
1 at £1 | Russell Pellow 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£19,079 |
Cash | £2,500 |
Current Liabilities | £57,932 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
14 January 2024 | Total exemption full accounts made up to 31 August 2023 (6 pages) |
---|---|
6 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
21 January 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
17 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
9 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
1 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
12 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
19 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
19 April 2018 | Termination of appointment of Russell Pellow as a director on 4 April 2018 (1 page) |
8 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
18 January 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 April 2016 | Director's details changed for John William Pellow on 29 October 2014 (2 pages) |
3 April 2016 | Director's details changed for John William Pellow on 29 October 2014 (2 pages) |
3 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Secretary's details changed for Joanne Barbara Pellow on 29 October 2014 (1 page) |
3 April 2016 | Secretary's details changed for Joanne Barbara Pellow on 29 October 2014 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 March 2015 | Registered office address changed from 17 Chilcott Road Watford Hertfordshire WD24 5LF to 1a Garston Drive Watford WD25 9LB on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered office address changed from 17 Chilcott Road Watford Hertfordshire WD24 5LF to 1a Garston Drive Watford WD25 9LB on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 March 2014 | Secretary's details changed for Joanne Barbara Nolan on 1 October 2009 (1 page) |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Joanne Barbara Nolan on 1 October 2009 (1 page) |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Joanne Barbara Nolan on 1 October 2009 (1 page) |
18 December 2013 | Appointment of Russell Pellow as a director (3 pages) |
18 December 2013 | Appointment of Russell Pellow as a director (3 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
6 March 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
19 January 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for John William Pellow on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for John William Pellow on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for John William Pellow on 5 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
5 January 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
30 September 2008 | Appointment terminated director kenny moyle (1 page) |
30 September 2008 | Appointment terminated director kenny moyle (1 page) |
20 May 2008 | Director appointed kenny moyle (2 pages) |
20 May 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
20 May 2008 | Director appointed kenny moyle (2 pages) |
20 May 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
2 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
5 March 2007 | Incorporation (16 pages) |
5 March 2007 | Incorporation (16 pages) |