Exeter
EX2 9DX
Secretary Name | Paul O'Donnell |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 December 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 26 Station Road Reddish Cheshire SK5 6LT |
Secretary Name | Myaccountant.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Westpoint 78 Queens Road Bristol BS8 1QX |
Registered Address | Unit 4, Jardine House 1c Claremont Road Teddington Middlesex 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 | Hugh O'donnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,907 |
Cash | £112,187 |
Current Liabilities | £30,557 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
27 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
14 February 2022 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH on 14 February 2022 (1 page) |
17 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
9 October 2020 | Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
2 January 2019 | Resolutions
|
21 November 2018 | Resolutions
|
21 November 2018 | Memorandum and Articles of Association (14 pages) |
20 November 2018 | Particulars of variation of rights attached to shares (3 pages) |
20 November 2018 | Sub-division of shares on 12 November 2018 (5 pages) |
20 November 2018 | Change of share class name or designation (2 pages) |
19 November 2018 | Notification of Corre Holdings Sa as a person with significant control on 12 November 2018 (4 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 November 2016 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 November 2014 | Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 28 November 2014 (1 page) |
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 October 2011 | Registered office address changed from West Point, 78 Queens Road Clifton Bristol BS8 1QU on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from West Point, 78 Queens Road Clifton Bristol BS8 1QU on 13 October 2011 (1 page) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 March 2010 | Director's details changed for Hugh O'donnell on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Hugh O'donnell on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 August 2008 | Return made up to 16/03/08; full list of members (3 pages) |
15 August 2008 | Return made up to 16/03/08; full list of members (3 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
30 May 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
16 March 2007 | Incorporation (17 pages) |
16 March 2007 | Incorporation (17 pages) |