Earley
Reading
Berkshire
RG6 1DD
Secretary Name | Mrs Marion Eileen Dines |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 St Peters Avenue Caversham Reading Berks RG4 7DH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Sandra Jane Bond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £677 |
Cash | £6,882 |
Current Liabilities | £6,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
16 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
11 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
31 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
26 October 2018 | Amended micro company accounts made up to 31 March 2018 (1 page) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
18 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
8 October 2015 | Registered office address changed from Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Sandra Jane Bond on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Sandra Jane Bond on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Sandra Jane Bond on 1 January 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
15 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
10 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2007 | New director appointed (2 pages) |
25 September 2007 | Company name changed gbf lifesaving LIMITED\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Company name changed gbf lifesaving LIMITED\certificate issued on 25/09/07 (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
10 September 2007 | Incorporation (9 pages) |
10 September 2007 | Incorporation (9 pages) |