Ivy Hatch
Kent
TN15 0NN
Secretary Name | D & W Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 26 February 2019) |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Telephone | 07 950481000 |
---|---|
Telephone region | Mobile |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Paul Sadler 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
---|---|
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Director's details changed for Mr Paul Sadler on 10 May 2013 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Company name changed bayisland LIMITED\certificate issued on 10/06/09 (2 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 May 2008 | Appointment terminated director lesley graeme (1 page) |
8 May 2008 | Director appointed mr paul sadler (1 page) |
8 May 2008 | Secretary appointed d & w services LIMITED (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
9 April 2008 | Appointment terminated secretary paul graeme (1 page) |
29 March 2008 | Incorporation (16 pages) |