Redbourn
St. Albans
Hertfordshire
AL3 7HY
Director Name | Valerie Joy Little |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 1a Wheatleys St Albans Hertfordshire AL4 9UE |
Secretary Name | Valerie Joy Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Wheatleys St Albans Hertfordshire AL4 9UE |
Website | www.surveytraining.co.uk |
---|---|
Telephone | 01582 794262 |
Telephone region | Luton |
Registered Address | 130a Darkes Lane Cas McGee Limited Darkes Lane Potters Bar EN6 1AF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
100 at £1 | Christopher Richard Little 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,128 |
Cash | £11,806 |
Current Liabilities | £3,208 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
10 June 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
10 June 2019 | Registered office address changed from C/O Jtc Accountancy 4 Cavan Road Redbourn St. Albans Hertfordshire AL3 7BJ to 130a Darkes Lane Cas Mcgee Limited Darkes Lane Potters Bar EN6 1AF on 10 June 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
3 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 April 2012 | Director's details changed for Christopher Richard Little on 1 May 2011 (2 pages) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Director's details changed for Christopher Richard Little on 1 May 2011 (2 pages) |
27 April 2012 | Director's details changed for Christopher Richard Little on 1 May 2011 (2 pages) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Registered office address changed from Ver House London Road Markyate Hertfordshire AL3 8JP on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Ver House London Road Markyate Hertfordshire AL3 8JP on 20 October 2011 (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 May 2009 | Appointment terminated director valerie little (1 page) |
22 May 2009 | Appointment terminated secretary valerie little (1 page) |
22 May 2009 | Appointment terminated director valerie little (1 page) |
22 May 2009 | Appointment terminated secretary valerie little (1 page) |
20 April 2009 | Director and secretary's change of particulars / valerie little / 05/03/2009 (1 page) |
20 April 2009 | Director and secretary's change of particulars / valerie little / 05/03/2009 (1 page) |
20 April 2009 | Director and secretary's change of particulars / valerie little / 05/03/2009 (1 page) |
20 April 2009 | Director and secretary's change of particulars / valerie little / 05/03/2009 (1 page) |
20 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 47 crown street, redbourn st albans hertfordshire AL3 7PF (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 47 crown street, redbourn st albans hertfordshire AL3 7PF (1 page) |
30 June 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
30 June 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
23 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
13 April 2007 | Incorporation (16 pages) |
13 April 2007 | Incorporation (16 pages) |