Norwich
Norfolk
NR2 2DW
Director Name | Mr Ian Rowland Welch |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Green North Lopham Diss Norfolk IP22 2NF |
Director Name | Mrs Sally Jane Redington |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Newmarket Street Norwich NR2 2DW |
Director Name | Mrs Jodi Anne Welch |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Green North Lopham Diss Norfolk IP22 2NF |
Registered Address | Gemma House C/O Phoenix Business Solutions 39 Lilestone Street London NW8 8SS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £23,307 |
Cash | £10,203 |
Current Liabilities | £14,745 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 April 2021 (3 years ago) |
---|---|
Next Return Due | 27 April 2022 (overdue) |
19 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
27 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
12 April 2018 | Notification of Jodi Anne Welch as a person with significant control on 19 March 2018 (2 pages) |
12 April 2018 | Notification of Sally Jane Redington as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Mrs Sally Jane Redington as a director on 19 March 2018 (2 pages) |
19 March 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
19 March 2018 | Appointment of Mrs Jodi Anne Welch as a director on 19 March 2018 (2 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 December 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
28 December 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
3 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 August 2012 | Director's details changed for Mr Ian Welch on 22 April 2012 (2 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Director's details changed for Mr Ian Welch on 22 April 2012 (2 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Registered office address changed from 54 Crown Street Banham Norkolk NR16 2HW England on 22 April 2012 (1 page) |
22 April 2012 | Registered office address changed from 54 Crown Street Banham Norkolk NR16 2HW England on 22 April 2012 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 August 2010 | Director's details changed for Mr Toby Redington on 16 December 2009 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Ian Welch on 16 December 2009 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Ian Welch on 16 December 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Toby Redington on 16 December 2009 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Incorporation (17 pages) |
6 August 2009 | Incorporation (17 pages) |