London
SE22 0NL
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | Office 2, Tweed House Park Lane Swanley BR8 8DT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Charlotte Ellen Fitzpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,855 |
Cash | £10,284 |
Current Liabilities | £10,599 |
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 | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 July 2019 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Office 2, Tweed House Park Lane Swanley BR8 8DT on 10 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 July 2018 | Change of details for Miss Charlotte Ellen Fitzpatrick as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Miss Charlotte Ellen Fitzpatrick on 2 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
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) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 October 2011 (1 page) |
7 September 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
7 September 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
28 July 2011 | Annual return made up to 15 June 2011 (4 pages) |
28 July 2011 | Annual return made up to 15 June 2011 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 July 2009 | Appointment terminated director elizabeth logan (1 page) |
13 July 2009 | Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 July 2009 | Director appointed miss charlotte ellen fitzpatrick (1 page) |
13 July 2009 | Director appointed miss charlotte ellen fitzpatrick (1 page) |
13 July 2009 | Appointment terminated director elizabeth logan (1 page) |
30 June 2009 | Company name changed tidy boys LIMITED\certificate issued on 30/06/09 (2 pages) |
30 June 2009 | Company name changed tidy boys LIMITED\certificate issued on 30/06/09 (2 pages) |
15 June 2009 | Incorporation (18 pages) |
15 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
15 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
15 June 2009 | Incorporation (18 pages) |