Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director Name | Miss Patricia Joyce Thompson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Exporter |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dean Abbot House 70 Vincent Street Westminster London SW1P 4BS |
Director Name | Mr John William Ditchburn |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Exporter |
Country of Residence | England |
Correspondence Address | 19 Fallow Field Honeybourne Evesham Worcestershire WR11 7TE |
Secretary Name | Patricia Joyce Thompson |
---|---|
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Dean Abbot House 70 Vincent Street Westminster London SW1P 4BS |
Director Name | Mrs Susan Ruth Ditchburn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2012(2 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £94,220 |
Cash | £62,724 |
Current Liabilities | £148,407 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
10 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
26 February 2020 | Change of details for Mr Charles John Ditchburn as a person with significant control on 4 April 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
4 April 2019 | Cessation of Susan Ruth Ditchburn as a person with significant control on 4 April 2019 (1 page) |
4 April 2019 | Notification of Charles John Ditchburn as a person with significant control on 4 April 2019 (2 pages) |
21 February 2019 | Change of details for Mrs Susan Ruth Ditchburn as a person with significant control on 19 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Mrs Susan Ruth Ditchburn on 19 February 2019 (2 pages) |
21 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 (11 pages) |
6 March 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
19 February 2018 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
22 January 2018 | Director's details changed for Mrs Susan Ruth Ditchburn on 22 January 2018 (2 pages) |
22 January 2018 | Change of details for Mrs Susan Ruth Ditchburn as a person with significant control on 23 March 2017 (2 pages) |
22 January 2018 | Cessation of John William Ditchburn as a person with significant control on 23 March 2017 (1 page) |
17 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
17 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
22 June 2017 | Termination of appointment of John William Ditchburn as a director on 23 March 2017 (1 page) |
22 June 2017 | Termination of appointment of John William Ditchburn as a director on 23 March 2017 (1 page) |
23 April 2017 | Appointment of Mr Charles Ditchburn as a director on 3 April 2017 (2 pages) |
23 April 2017 | Appointment of Mr Charles Ditchburn as a director on 3 April 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
24 February 2017 | Director's details changed for Susan Ruth Ditchburn on 16 February 2017 (2 pages) |
24 February 2017 | Director's details changed for John William Ditchburn on 16 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Susan Ruth Ditchburn on 16 February 2017 (2 pages) |
24 February 2017 | Director's details changed for John William Ditchburn on 16 February 2017 (2 pages) |
2 February 2017 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2 February 2017 (1 page) |
7 December 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (3 pages) |
7 December 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 April 2012 | Termination of appointment of Patricia Thompson as a director (1 page) |
4 April 2012 | Appointment of Susan Ruth Ditchburn as a director (2 pages) |
4 April 2012 | Appointment of Susan Ruth Ditchburn as a director (2 pages) |
4 April 2012 | Termination of appointment of Patricia Thompson as a director (1 page) |
4 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of Patricia Thompson as a secretary (1 page) |
4 April 2012 | Termination of appointment of Patricia Thompson as a secretary (1 page) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
3 March 2010 | Appointment of Miss Patricia Joyce Thompson as a director (2 pages) |
3 March 2010 | Appointment of Miss Patricia Joyce Thompson as a director (2 pages) |
18 February 2010 | Incorporation (43 pages) |
18 February 2010 | Incorporation (43 pages) |