Swanley
Kent
BR8 7PA
Director Name | William Anthony Cahillane |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Lift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westleigh Avenue Coulsdon Surrey CR5 3AD |
Registered Address | The Old Barn Wood Street Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Maureen Cahilane 6.67% Ordinary |
---|---|
10 at £1 | Liam Cahillane 33.33% Ordinary |
10 at £1 | Robert Garland 33.33% Ordinary |
8 at £1 | William Cahillane 26.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,370 |
Cash | £11,080 |
Current Liabilities | £81,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
7 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
9 April 2018 | Cessation of Joanne Garland as a person with significant control on 5 April 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Liam Cahillane on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Liam Cahillane on 1 January 2011 (2 pages) |
14 April 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Director's details changed for Liam Cahillane on 1 January 2011 (2 pages) |
14 April 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 14 April 2011 (1 page) |
24 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
24 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
24 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
19 October 2010 | Termination of appointment of William Cahillane as a director (1 page) |
19 October 2010 | Termination of appointment of William Cahillane as a director (1 page) |
16 August 2010 | Appointment of Liam Cahillane as a director (4 pages) |
16 August 2010 | Appointment of Liam Cahillane as a director (4 pages) |
29 March 2010 | Incorporation (33 pages) |
29 March 2010 | Incorporation (33 pages) |