Weybridge
Surrey
KT13 8AH
Director Name | Vasti Richards |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | South African |
Status | Current |
Appointed | 13 June 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | AFP Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £0.01 | James Richards 50.00% Ordinary |
---|---|
1 at £0.01 | Vasti Richards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £374 |
Cash | £5,043 |
Current Liabilities | £6,662 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
30 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 June 2018 | Change of details for Mrs Vasti Richards as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Change of details for Mr James Paul Richards as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
20 June 2018 | Register inspection address has been changed from 65 Bolton Road Windsor Berkshire SL4 3JX England to 67 Bolton Road Windsor SL4 3JX (1 page) |
22 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page) |
18 May 2018 | Registered office address changed from The Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Register inspection address has been changed from 15 Concorde Court Windsor Berkshire SL4 3SH England to 65 Bolton Road Windsor Berkshire SL4 3JX (1 page) |
8 July 2016 | Register inspection address has been changed from 15 Concorde Court Windsor Berkshire SL4 3SH England to 65 Bolton Road Windsor Berkshire SL4 3JX (1 page) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Register(s) moved to registered inspection location 15 Concorde Court Windsor Berkshire SL4 3SH (1 page) |
18 June 2015 | Register inspection address has been changed to 15 Concorde Court Windsor Berkshire SL4 3SH (1 page) |
18 June 2015 | Register(s) moved to registered inspection location 15 Concorde Court Windsor Berkshire SL4 3SH (1 page) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Register inspection address has been changed to 15 Concorde Court Windsor Berkshire SL4 3SH (1 page) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 November 2012 | Termination of appointment of Afp Services Limited as a secretary (1 page) |
2 November 2012 | Termination of appointment of Afp Services Limited as a secretary (1 page) |
31 October 2012 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England on 31 October 2012 (1 page) |
12 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Secretary's details changed for Afp Services Limited on 1 June 2012 (1 page) |
10 July 2012 | Secretary's details changed for Afp Services Limited on 1 June 2012 (1 page) |
10 July 2012 | Secretary's details changed for Afp Services Limited on 1 June 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Secretary's details changed for Afp Services Limited on 13 June 2011 (2 pages) |
7 July 2011 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 7 July 2011 (1 page) |
7 July 2011 | Secretary's details changed for Afp Services Limited on 13 June 2011 (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 July 2010 | Secretary's details changed for Afp Services Limited on 13 June 2010 (2 pages) |
15 July 2010 | Director's details changed for James Richards on 13 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Vasti Richards on 13 June 2010 (2 pages) |
15 July 2010 | Director's details changed for James Richards on 13 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Vasti Richards on 13 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Afp Services Limited on 13 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
26 August 2008 | Secretary's change of particulars / afp services LIMITED / 19/08/2008 (1 page) |
26 August 2008 | Secretary's change of particulars / afp services LIMITED / 19/08/2008 (1 page) |
13 June 2008 | Incorporation (14 pages) |
13 June 2008 | Incorporation (14 pages) |