Weybridge
KT13 0RH
Director Name | Peter Arnold |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Unit 210, Rosden House 372 Old Street London EC1V 9LT |
Website | smartercover.co.uk |
---|---|
Telephone | 0800 0124402 |
Telephone region | Freephone |
Registered Address | 243 Brooklands Road Weybridge KT13 0RH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,006 |
Cash | £140,896 |
Current Liabilities | £135,619 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
17 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
23 April 2020 | Director's details changed for Mohammed Shakeel on 23 April 2020 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
28 August 2018 | Registered office address changed from 1st Floor 42-50 Hersham Road, Walton-on-Thames, Surrey England KT12 1RZ to 243 Brooklands Road Weybridge KT13 0RH on 28 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
24 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 November 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 November 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 July 2014 | Director's details changed for Mohammed Shakeel on 15 May 2014 (2 pages) |
14 July 2014 | Director's details changed for Mohammed Shakeel on 15 May 2014 (2 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
14 November 2013 | Registered office address changed from 134 Tooley Street London England and Wales SE1 2TU United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 134 Tooley Street London England and Wales SE1 2TU United Kingdom on 14 November 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 March 2013 | Registered office address changed from 3Rd Floor 69 King William Street London EC4N 7HR United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 3Rd Floor 69 King William Street London EC4N 7HR United Kingdom on 12 March 2013 (1 page) |
14 February 2013 | Previous accounting period extended from 30 October 2012 to 31 January 2013 (3 pages) |
14 February 2013 | Previous accounting period extended from 30 October 2012 to 31 January 2013 (3 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 October 2012 (3 pages) |
17 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 October 2012 (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Registered office address changed from Michael House 35 Chiswell Street London EC1Y 4SE on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Michael House 35 Chiswell Street London EC1Y 4SE on 20 October 2011 (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 May 2011 | Company name changed big harvest LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Company name changed big harvest LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Change of name notice (2 pages) |
4 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
25 August 2010 | Registered office address changed from Unit 210, Rosden House 372 Old Street London EC1V 9LT United Kingdom on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Unit 210, Rosden House 372 Old Street London EC1V 9LT United Kingdom on 25 August 2010 (1 page) |
27 April 2010 | Termination of appointment of Peter Arnold as a director (2 pages) |
27 April 2010 | Appointment of Mohammed Shakeel as a director (3 pages) |
27 April 2010 | Appointment of Mohammed Shakeel as a director (3 pages) |
27 April 2010 | Termination of appointment of Peter Arnold as a director (2 pages) |
11 April 2010 | Company name changed clixel LIMITED\certificate issued on 11/04/10
|
11 April 2010 | Change of name notice (2 pages) |
11 April 2010 | Company name changed clixel LIMITED\certificate issued on 11/04/10
|
11 April 2010 | Change of name notice (2 pages) |
13 January 2010 | Incorporation (50 pages) |
13 January 2010 | Incorporation (50 pages) |