Bexley
Kent
DA5 2AD
Director Name | Mrs Carolyn Case |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingslodge London Road West Kingsdown Kent TN15 6AR |
Secretary Name | Carolyn Case |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 31 Redhill Wood New Ash Green Longfield Kent DA3 8QP |
Telephone | 0800 0283176 |
---|---|
Telephone region | Freephone |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
65 at £1 | Donald Peter Barnes 65.00% Ordinary |
---|---|
35 at £1 | Leah Rowlinson-barnes 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,103 |
Cash | £4,349 |
Current Liabilities | £22,339 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
17 October 2023 | Change of details for Mr Donald Peter Barnes as a person with significant control on 17 October 2023 (2 pages) |
---|---|
17 October 2023 | Change of details for Mrs. Leah Rowlinson-Barnes as a person with significant control on 17 October 2023 (2 pages) |
12 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
7 August 2023 | Termination of appointment of Felicity Rowlinson as a director on 16 December 2022 (1 page) |
7 August 2023 | Appointment of Mr Donald Peter Barnes as a director on 16 December 2022 (2 pages) |
18 November 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
15 November 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
24 March 2021 | Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 24 March 2021 (1 page) |
30 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (6 pages) |
23 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 (16 pages) |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 (16 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
Statement of capital on 2014-12-15
|
13 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
Statement of capital on 2014-12-15
|
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 March 2013 | Termination of appointment of Carolyn Case as a secretary (1 page) |
11 March 2013 | Termination of appointment of Carolyn Case as a secretary (1 page) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 January 2012 | Appointment of Carolyn Case as a secretary (3 pages) |
17 January 2012 | Appointment of Carolyn Case as a secretary (3 pages) |
13 January 2012 | Termination of appointment of Carolyn Case as a director (2 pages) |
13 January 2012 | Termination of appointment of Carolyn Case as a director (2 pages) |
10 January 2012 | Appointment of Felicity Rowlinson as a director (3 pages) |
10 January 2012 | Appointment of Felicity Rowlinson as a director (3 pages) |
20 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 April 2011 | Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page) |
11 April 2011 | Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page) |
11 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 November 2010 | Director's details changed (2 pages) |
25 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Director's details changed for Mrs Carolyn Case on 1 January 2010 (2 pages) |
25 November 2010 | Director's details changed for Mrs Carolyn Case on 1 January 2010 (2 pages) |
25 November 2010 | Director's details changed (2 pages) |
25 November 2010 | Director's details changed for Mrs Carolyn Case on 12 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mrs Carolyn Case on 12 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mrs Carolyn Case on 1 January 2010 (2 pages) |
16 December 2009 | Registered office address changed from , 31 Redhill Wood, New Ash Green, Longfield, Kent, DA3 8QP, England on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from , 31 Redhill Wood, New Ash Green, Longfield, Kent, DA3 8QP, England on 16 December 2009 (2 pages) |
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|