Harefield
Middlesex
UB9 6PS
Secretary Name | Mrs Sharon McCarthy |
---|---|
Status | Current |
Appointed | 14 February 2017(8 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 98 Northwood Rd Harefield Middlesex UB9 6PS |
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.scribesbookkeeping.co.uk |
---|---|
Telephone | 01895 823256 |
Telephone region | Uxbridge |
Registered Address | 98 Northwood Rd Harefield Middlesex UB9 6PS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Harefield |
Built Up Area | Harefield |
Year | 2013 |
---|---|
Net Worth | £30,456 |
Cash | £53,119 |
Current Liabilities | £23,393 |
Latest Accounts | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
6 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
14 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
15 April 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 April 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 February 2017 | Appointment of Mrs Sharon Mccarthy as a secretary on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Sharon Mccarthy as a secretary on 14 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Julian David Mccarthy on 1 October 2009 (2 pages) |
6 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Julian David Mccarthy on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Julian David Mccarthy on 1 October 2009 (2 pages) |
27 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
27 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
20 May 2009 | Company name changed on the dodgems LIMITED\certificate issued on 22/05/09 (2 pages) |
20 May 2009 | Company name changed on the dodgems LIMITED\certificate issued on 22/05/09 (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 145-157 st john street london EC1V 4PY united kingdom (1 page) |
18 May 2009 | Appointment terminated director adrian koe (1 page) |
18 May 2009 | Director appointed julian david mccarthy (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 145-157 st john street london EC1V 4PY united kingdom (1 page) |
18 May 2009 | Director appointed julian david mccarthy (1 page) |
18 May 2009 | Appointment terminated director westco directors LTD (1 page) |
18 May 2009 | Appointment terminated director westco directors LTD (1 page) |
18 May 2009 | Appointment terminated director adrian koe (1 page) |
28 January 2009 | Incorporation (13 pages) |
28 January 2009 | Incorporation (13 pages) |