Bushey, Watford
WD23 2JW
Director Name | Miss Zoe Margaret Vickers |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Receptionist/Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 57 Bushey Grove Road Bushey Watford Herts WD23 2JW |
Registered Address | 1a Garston Drive Watford WD25 9LB |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,196 |
Cash | £2,301 |
Current Liabilities | £7,626 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 1a Garston Drive Watford WD25 9LB on 30 August 2023 (1 page) |
12 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
12 July 2022 | Change of details for Mr Marc Lennark as a person with significant control on 4 November 2021 (2 pages) |
12 July 2022 | Notification of Marc Lennark as a person with significant control on 6 April 2016 (2 pages) |
12 July 2022 | Cessation of Zoe Margaret Vickers as a person with significant control on 4 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Zoe Margaret Vickers as a director on 4 November 2021 (1 page) |
21 October 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
17 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
17 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
3 July 2019 | Appointment of Mr Marc Lennark as a director on 1 August 2018 (2 pages) |
31 January 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
1 August 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
20 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 29 July 2013 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Zoe Margaret Vickers on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Zoe Margaret Vickers on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Zoe Margaret Vickers on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
4 July 2009 | Company name changed uphilstery by design LIMITED\certificate issued on 07/07/09 (2 pages) |
4 July 2009 | Company name changed uphilstery by design LIMITED\certificate issued on 07/07/09 (2 pages) |
2 July 2009 | Incorporation (19 pages) |
2 July 2009 | Incorporation (19 pages) |