Walton-On-Thames
KT12 1AE
Director Name | Mr Anthony Paul Flint |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2017) |
Role | Assistant Production Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Church Road Byfleet Surrey KT14 7EH |
Registered Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Anthony Paul Flint 50.00% Ordinary |
---|---|
75 at £1 | Claire Louise Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,181 |
Cash | £17,253 |
Current Liabilities | £25,262 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
17 July 2023 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
5 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
16 May 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
25 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
11 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 June 2018 | Director's details changed for Miss. Claire Louise Mitchell on 18 June 2018 (2 pages) |
7 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
23 May 2018 | Change of details for Miss. Claire Louise Mitchell as a person with significant control on 23 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
11 May 2018 | Director's details changed for Miss. Claire Louise Mitchell on 9 May 2018 (2 pages) |
16 April 2018 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to 9 Bridge Street Walton-on-Thames KT12 1AE on 16 April 2018 (1 page) |
22 November 2017 | Cessation of Anthony Paul Flint as a person with significant control on 22 November 2017 (1 page) |
22 November 2017 | Cessation of Anthony Paul Flint as a person with significant control on 19 November 2017 (1 page) |
22 November 2017 | Change of details for Miss. Claire Louise Mitchell as a person with significant control on 19 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Anthony Paul Flint as a director on 31 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Anthony Paul Flint as a director on 31 October 2017 (1 page) |
22 November 2017 | Change of details for Miss. Claire Louise Mitchell as a person with significant control on 19 November 2017 (2 pages) |
27 October 2017 | Director's details changed for Miss. Claire Louise Mitchell on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Miss. Claire Louise Mitchell on 27 October 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
18 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 June 2016 | Director's details changed for Mr Anthony Paul Flint on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Anthony Paul Flint on 17 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 September 2013 | Director's details changed for Mr Anthony Paul Flint on 30 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Miss. Claire Louise Mitchell on 30 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Miss. Claire Louise Mitchell on 30 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Anthony Paul Flint on 30 August 2013 (2 pages) |
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Appointment of Mr Anthony Paul Flint as a director (2 pages) |
19 April 2011 | Appointment of Mr Anthony Paul Flint as a director (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Incorporation (17 pages) |
28 May 2009 | Incorporation (17 pages) |