Dartford
DA1 2DJ
Director Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Website | ohsewcrafty.co.uk |
---|---|
Telephone | 01562 747458 |
Telephone region | Kidderminster |
Registered Address | 5b Spital Street Dartford DA1 2DJ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Hayley Miscelle Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,050 |
Current Liabilities | £58,203 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
22 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 September 2015 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 5B Spital Street Dartford DA1 2DJ on 14 September 2015 (1 page) |
14 September 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 5B Spital Street Dartford DA1 2DJ on 14 September 2015 (1 page) |
14 September 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 29 July 2014 (1 page) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
3 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
24 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Director's details changed for Ms Hayley Michelle Webb on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Ms Hayley Michelle Webb on 24 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Ms Hayley Michelle Webb on 27 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Ms Hayley Michelle Webb on 27 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
22 June 2009 | Director's change of particulars / hayley webb / 22/06/2009 (1 page) |
22 June 2009 | Appointment terminated secretary nationwide secretarial services LTD (1 page) |
22 June 2009 | Appointment terminated secretary nationwide secretarial services LTD (1 page) |
22 June 2009 | Director's change of particulars / hayley webb / 22/06/2009 (1 page) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 117 dartford road dartford kent DA1 3EN (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 117 dartford road dartford kent DA1 3EN (1 page) |
9 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
9 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
24 May 2007 | Incorporation (18 pages) |
24 May 2007 | Incorporation (18 pages) |