Sunbury-On-Thames
TW16 6AS
Registered Address | Peter Pans Fordbridge Road Sunbury-On-Thames TW16 6AS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,394 |
Cash | £2,180 |
Current Liabilities | £1,744 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 April 2022 (2 years ago) |
---|---|
Next Return Due | 18 April 2023 (overdue) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 November 2022 | Voluntary strike-off action has been suspended (1 page) |
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2022 | Application to strike the company off the register (1 page) |
28 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
25 April 2022 | Registered office address changed from 19 Oliver Close Addlestone KT15 1RE England to Peter Pans Fordbridge Road Sunbury-on-Thames TW16 6AS on 25 April 2022 (1 page) |
25 April 2022 | Director's details changed for Mr William Robert Allis on 6 April 2022 (2 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
11 August 2021 | Registered office address changed from 14 Chertsey Road Chertsey Road Woking GU21 5AH England to 19 Oliver Close Addlestone KT15 1RE on 11 August 2021 (1 page) |
6 June 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
20 February 2017 | Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to 14 Chertsey Road Chertsey Road Woking GU21 5AH on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to 14 Chertsey Road Chertsey Road Woking GU21 5AH on 20 February 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Registered office address changed from 95 Mortimer Street Ground Floor London W1W 7GB England to Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 95 Mortimer Street Ground Floor London W1W 7GB England to Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on 22 April 2016 (1 page) |
19 November 2015 | Registered office address changed from 287 Kingston Road Ashford Middlesex TW15 3SJ to 95 Mortimer Street Ground Floor London W1W 7GB on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 287 Kingston Road Ashford Middlesex TW15 3SJ to 95 Mortimer Street Ground Floor London W1W 7GB on 19 November 2015 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
23 June 2015 | Company name changed w r allis plumbing & heating services LIMITED\certificate issued on 23/06/15
|
23 June 2015 | Company name changed w r allis plumbing & heating services LIMITED\certificate issued on 23/06/15
|
12 January 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
14 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
3 May 2013 | Change of name notice (2 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Change of name notice (2 pages) |
3 May 2013 | Resolutions
|
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 September 2012 | Director's details changed for William Allis on 9 September 2012 (2 pages) |
10 September 2012 | Director's details changed for William Allis on 9 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Director's details changed for William Allis on 9 September 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 November 2010 | Registered office address changed from 45 Windsor Road Sunbury on Thames Middlesex TW16 7QY United Kingdom on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 45 Windsor Road Sunbury on Thames Middlesex TW16 7QY United Kingdom on 11 November 2010 (1 page) |
16 September 2010 | Director's details changed for William Allis on 1 July 2010 (2 pages) |
16 September 2010 | Director's details changed for William Allis on 1 July 2010 (2 pages) |
16 September 2010 | Director's details changed for William Allis on 1 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
28 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
28 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
22 July 2008 | Incorporation (12 pages) |
22 July 2008 | Incorporation (12 pages) |