Weybridge
KT13 0EJ
Secretary Name | Mr Mathew Byway |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House 7 Warrenhurst Gardens Weybridge KT13 0EJ |
Director Name | Mrs Annette Lucille Byway |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | Portland House 7 Warrenhurst Gardens Weybridge KT13 0EJ |
Website | www.alphacello.com |
---|
Registered Address | The Long Barn Cobham Park Road Downside Surrey KT11 3NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Annette Byway & Mathew Byway 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,161 |
Cash | £2 |
Current Liabilities | £66,168 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
1 March 2021 | Delivered on: 3 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 December 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
24 October 2023 | Confirmation statement made on 24 September 2023 with updates (5 pages) |
27 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
14 September 2023 | Change of details for Claire Law as a person with significant control on 21 December 2022 (2 pages) |
14 September 2023 | Notification of Franky Leonard Law as a person with significant control on 21 December 2022 (2 pages) |
14 September 2023 | Change of details for Mr John Scott Law as a person with significant control on 21 December 2022 (2 pages) |
14 September 2023 | Change of details for Mr Louis David Russell-Law as a person with significant control on 21 December 2022 (2 pages) |
13 September 2023 | Notification of Lawmans (Uk) Limited as a person with significant control on 21 December 2022 (2 pages) |
13 February 2023 | Amended total exemption full accounts made up to 28 February 2022 (11 pages) |
23 December 2022 | Cessation of Mathew Byway as a person with significant control on 21 December 2022 (1 page) |
23 December 2022 | Notification of Claire Law as a person with significant control on 21 December 2022 (2 pages) |
23 December 2022 | Termination of appointment of Mathew Byway as a secretary on 21 December 2022 (1 page) |
23 December 2022 | Notification of Louis David Russell-Law as a person with significant control on 21 December 2022 (2 pages) |
23 December 2022 | Cessation of Annette Lucille Byway as a person with significant control on 21 December 2022 (1 page) |
23 December 2022 | Notification of John Scott Law as a person with significant control on 21 December 2022 (2 pages) |
23 December 2022 | Appointment of Fawn Valentine Sparrowhawk as a secretary on 21 December 2022 (2 pages) |
23 December 2022 | Termination of appointment of Annette Lucille Byway as a director on 21 December 2022 (1 page) |
22 December 2022 | Registered office address changed from Portland House 7 Warrenhurst Gardens Weybridge KT13 0EJ England to The Long Barn Cobham Park Road Downside Surrey KT11 3NE on 22 December 2022 (1 page) |
22 December 2022 | Appointment of Mr John Scott Law as a director on 21 December 2022 (2 pages) |
22 December 2022 | Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
22 December 2022 | Appointment of Mr Franky Leonard Law as a director on 21 December 2022 (2 pages) |
27 September 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
25 August 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
7 October 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
4 October 2021 | Director's details changed for Mrs Annette Lucille Byway on 24 September 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Mathew Byway on 24 September 2021 (2 pages) |
4 October 2021 | Change of details for Mrs Annette Lucille Byway as a person with significant control on 24 September 2021 (2 pages) |
4 October 2021 | Change of details for Mr Mathew Byway as a person with significant control on 24 September 2021 (2 pages) |
9 June 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
3 March 2021 | Registration of charge 067069780001, created on 1 March 2021 (24 pages) |
28 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 29 February 2020 (7 pages) |
26 September 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
25 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
15 December 2017 | Registered office address changed from Abbey Barn Cottage Abbey Green Chertsey KT16 8RF England to Portland House 7 Warrenhurst Gardens Weybridge KT13 0EJ on 15 December 2017 (1 page) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 11 Harvey Road Walton on Thames Surrey KT12 2PZ to Abbey Barn Cottage Abbey Green Chertsey KT16 8RF on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 11 Harvey Road Walton on Thames Surrey KT12 2PZ to Abbey Barn Cottage Abbey Green Chertsey KT16 8RF on 26 September 2017 (1 page) |
8 May 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
8 May 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
2 November 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
2 November 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 28 February 2012 (11 pages) |
31 July 2012 | Total exemption small company accounts made up to 28 February 2012 (11 pages) |
25 May 2012 | Appointment of Mrs Annette Lucille Byway as a director (2 pages) |
25 May 2012 | Appointment of Mrs Annette Lucille Byway as a director (2 pages) |
2 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
25 September 2010 | Secretary's details changed for Mr Mathew Byway on 24 September 2010 (1 page) |
25 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
25 September 2010 | Secretary's details changed for Mr Mathew Byway on 24 September 2010 (1 page) |
25 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
25 September 2010 | Director's details changed for Mr Mathew Byway on 24 September 2010 (2 pages) |
25 September 2010 | Director's details changed for Mr Mathew Byway on 24 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
28 September 2009 | Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page) |
28 September 2009 | Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page) |
24 September 2008 | Incorporation (13 pages) |
24 September 2008 | Incorporation (13 pages) |