West Byfleet
Surrey
KT14 6SD
Director Name | Mrs Carolyn Catherine Mary Ellis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2013(4 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr James Eric Anning |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St Annes Road Caversham Reading Berkshire RG4 7PA |
Website | socialoptic.com |
---|---|
Email address | [email protected] |
Telephone | 08704717923 |
Telephone region | Unknown |
Registered Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,313 |
Cash | £1,304 |
Current Liabilities | £19,006 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
26 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
18 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
25 April 2019 | Registered office address changed from Surreywood Gate 6a Maultway Crescent Camberley Surrey GU15 1PN to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 25 April 2019 (1 page) |
25 April 2019 | Director's details changed for Mrs Carolyn Catherine Mary Ellis on 24 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Benjamin Mark John Ellis on 24 April 2019 (2 pages) |
1 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
20 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
25 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
28 April 2017 | Unaudited abridged accounts made up to 31 August 2016 (7 pages) |
28 April 2017 | Unaudited abridged accounts made up to 31 August 2016 (7 pages) |
20 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
20 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Appointment of Mrs Carolyn Catherine Mary Ellis as a director (2 pages) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Appointment of Mrs Carolyn Catherine Mary Ellis as a director (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Termination of appointment of James Anning as a director (2 pages) |
16 July 2012 | Termination of appointment of James Anning as a director (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 August 2010 | Director's details changed for Mr James Eric Anning on 13 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr James Eric Anning on 13 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Incorporation (16 pages) |
13 August 2009 | Incorporation (16 pages) |