Shorne
Gravesend
Kent
DA12 3EE
Director Name | Mr Garry Aldous |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2013(3 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY |
Director Name | David Huggins |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farmcroft Gravesend Kent DA11 7LT |
Secretary Name | David Huggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Farmcroft Gravesend Kent DA11 7LT |
Registered Address | Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Gareth Anthony Snell 8.33% Ordinary B |
---|---|
10 at £1 | Robert James Eyre 8.33% Ordinary A |
50 at £1 | Garry Aldous 41.67% Ordinary |
50 at £1 | Geraldine Aldous 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,761 |
Current Liabilities | £176,234 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
3 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 June 2022 | Director's details changed for Mrs Geraldine Lesley Aldous on 1 April 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
7 April 2022 | Director's details changed for Mr Garry Aldous on 6 April 2022 (2 pages) |
7 April 2022 | Director's details changed for Mrs Geraldine Lesley Aldous on 6 April 2022 (2 pages) |
7 April 2022 | Change of details for Mrs Geraldine Lesley Aldous as a person with significant control on 6 April 2022 (2 pages) |
7 April 2022 | Change of details for Mr Garry Aldous as a person with significant control on 6 April 2022 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 July 2017 | Notification of Geraldine Lesley Aldous as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Geraldine Lesley Aldous as a person with significant control on 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Garry Aldous as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Geraldine Lesley Aldous as a person with significant control on 30 June 2017 (2 pages) |
3 July 2017 | Notification of Garry Aldous as a person with significant control on 30 June 2017 (2 pages) |
3 July 2017 | Notification of Garry Aldous as a person with significant control on 30 June 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
23 April 2014 | Director's details changed for Mr Gary Aldous on 1 January 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Gary Aldous on 1 January 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Gary Aldous on 1 January 2014 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Appointment of Mr Gary Aldous as a director (2 pages) |
11 June 2013 | Appointment of Mr Gary Aldous as a director (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 November 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 28 November 2012 (1 page) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 September 2010 | Termination of appointment of David Huggins as a secretary (1 page) |
21 September 2010 | Termination of appointment of David Huggins as a secretary (1 page) |
21 September 2010 | Appointment of Mrs Geraldine Lesley Aldous as a director (2 pages) |
21 September 2010 | Appointment of Mrs Geraldine Lesley Aldous as a director (2 pages) |
21 September 2010 | Termination of appointment of David Huggins as a director (1 page) |
21 September 2010 | Termination of appointment of David Huggins as a director (1 page) |
30 June 2010 | Director's details changed for David Huggins on 16 April 2010 (2 pages) |
30 June 2010 | Director's details changed for David Huggins on 16 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for David Huggins on 16 April 2010 (1 page) |
30 June 2010 | Secretary's details changed for David Huggins on 16 April 2010 (1 page) |
17 June 2010 | Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LZ on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LZ on 17 June 2010 (1 page) |
16 June 2009 | Incorporation (11 pages) |
16 June 2009 | Incorporation (11 pages) |