West Byfleet
Surrey
KT14 6JQ
Secretary Name | Cecile Marie Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Oakcroft Close West Byfleet Surrey KT14 6JQ |
Registered Address | 16 Gorselands Close West Byfleet KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Gary Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190 |
Current Liabilities | £51,239 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
6 February 2018 | Registered office address changed from C/O Scevity & Co 14 Rushburn Wooburn Green High Wycombe Buckinghamshire HP10 0BT to 16 Gorselands Close West Byfleet KT14 6PU on 6 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
28 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
28 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
7 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
27 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
27 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
26 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
21 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
21 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
27 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Director's details changed for Gary Freeman on 1 January 2012 (2 pages) |
19 March 2013 | Secretary's details changed for Cecile Marie Freeman on 1 January 2012 (2 pages) |
19 March 2013 | Director's details changed for Gary Freeman on 1 January 2012 (2 pages) |
19 March 2013 | Secretary's details changed for Cecile Marie Freeman on 1 January 2012 (2 pages) |
19 March 2013 | Director's details changed for Gary Freeman on 1 January 2012 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Appointment of Cecile Marie Freeman as a secretary (3 pages) |
21 April 2010 | Appointment of Cecile Marie Freeman as a secretary (3 pages) |
4 February 2010 | Incorporation (48 pages) |
4 February 2010 | Incorporation (48 pages) |