Potters Bar
Hertfordshire
EN6 3QW
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Director Name | Mr David Canham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Priorsford Avenue Orpington Kent BR5 2EW |
Secretary Name | Mr David Canham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Priorsford Avenue Orpington Kent BR5 2EW |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.grahamwelding.com |
---|
Registered Address | Unit 9 Summit Centre, Summit Road Potters Bar Hertfordshire EN6 3QW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
100 at £1 | Mr Robin Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £204,297 |
Cash | £8,764 |
Current Liabilities | £188,123 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 April 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
25 April 2023 | Notification of John Laurence Shayer as a person with significant control on 3 June 2022 (2 pages) |
25 April 2023 | Cessation of Robin Johnson as a person with significant control on 3 June 2022 (1 page) |
13 December 2022 | Termination of appointment of Julian Graham as a director on 3 June 2022 (1 page) |
13 December 2022 | Appointment of Mr John Laurence Shayer as a director on 3 June 2022 (2 pages) |
13 December 2022 | Cessation of Julian Graham as a person with significant control on 3 June 2022 (1 page) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 March 2021 | Director's details changed for Mr Julian Graham on 16 March 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Cessation of David Canham as a person with significant control on 4 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 October 2018 | Termination of appointment of David Canham as a director on 19 October 2018 (1 page) |
31 October 2018 | Termination of appointment of David Canham as a secretary on 19 October 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Julian Graham on 15 February 2016 (2 pages) |
15 March 2016 | Director's details changed for Julian Graham on 15 February 2016 (2 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Director's details changed for Julian Graham on 1 April 2011 (2 pages) |
2 May 2012 | Director's details changed for David Canham on 1 April 2011 (2 pages) |
2 May 2012 | Director's details changed for Julian Graham on 1 April 2011 (2 pages) |
2 May 2012 | Director's details changed for David Canham on 1 April 2011 (2 pages) |
2 May 2012 | Director's details changed for Julian Graham on 1 April 2011 (2 pages) |
2 May 2012 | Director's details changed for David Canham on 1 April 2011 (2 pages) |
20 April 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 20 April 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (11 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (11 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (11 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (11 pages) |
20 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (11 pages) |
20 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (11 pages) |
23 April 2009 | Director's change of particulars / julian graham / 06/04/2009 (1 page) |
23 April 2009 | Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2009 | Director's change of particulars / julian graham / 06/04/2009 (1 page) |
23 April 2009 | Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2009 | Director appointed julian graham (1 page) |
7 April 2009 | Director and secretary appointed david canham (1 page) |
7 April 2009 | Appointment terminated director dudley miles (1 page) |
7 April 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
7 April 2009 | Director appointed julian graham (1 page) |
7 April 2009 | Director and secretary appointed david canham (1 page) |
7 April 2009 | Appointment terminated director dudley miles (1 page) |
7 April 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
6 March 2009 | Incorporation (12 pages) |
6 March 2009 | Incorporation (12 pages) |