Stewartby
Bedford
MK43 9NW
Director Name | Mr Mark James Packer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2009(same day as company formation) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 11 Weir Road Chertsey KT16 8NF |
Director Name | Mr Ian Scott Walsh |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Courier |
Country of Residence | United Kingdom |
Correspondence Address | 10 Loxley Road Wandsworth London SW18 3LJ |
Telephone | 020 36574000 |
---|---|
Telephone region | London |
Registered Address | 3 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £249 |
Cash | £2,639 |
Current Liabilities | £14,983 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
15 August 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
30 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 October 2019 | Director's details changed for Mr Clive Wilson on 3 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Mark James Packer on 3 October 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 February 2017 | Registered office address changed from 12 st. John's Square London EC1M 4NL to 3 Pancras Square London N1C 4AG on 4 February 2017 (1 page) |
4 February 2017 | Registered office address changed from 12 st. John's Square London EC1M 4NL to 3 Pancras Square London N1C 4AG on 4 February 2017 (1 page) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
4 May 2010 | Director's details changed for Mr Clive Wilson on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Mark James Packer on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Mark James Packer on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Ian Scott Walsh on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Ian Scott Walsh on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Ian Scott Walsh on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Clive Wilson on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Ian Scott Walsh on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Clive Wilson on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Ian Scott Walsh on 23 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Clive Wilson on 23 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Clive Wilson on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Mark James Packer on 4 May 2010 (2 pages) |
23 April 2009 | Incorporation (16 pages) |
23 April 2009 | Incorporation (16 pages) |