Climping
Littlehampton
BN17 5GG
Director Name | Mr Barry James Sampson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Briar Road Shepperton Middlesex TW17 0JB |
Director Name | Mr Kevin Wheeler |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 High Street Shepperton Middlesex TW17 9AU |
Website | www.surreyhomeimprovements.org.uk |
---|
Registered Address | Suite 2, Unit 14, First Floor Platts Eyot Hampton Middlesex TW12 2HF |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Year | 2013 |
---|---|
Turnover | £227,329 |
Gross Profit | £71,296 |
Net Worth | -£4,023 |
Cash | £15,642 |
Current Liabilities | £36,628 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 August 2018 | Director's details changed for Mr Colin Matthew Kane on 6 August 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 May 2017 | Registered office address changed from 86 High Street Shepperton Middlesex TW17 9AU to Suite 2, Unit 14, First Floor Platts Eyot Hampton Middlesex TW12 2HF on 4 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Registered office address changed from 86 High Street Shepperton Middlesex TW17 9AU to Suite 2, Unit 14, First Floor Platts Eyot Hampton Middlesex TW12 2HF on 4 May 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
4 December 2014 | Micro company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Micro company accounts made up to 31 March 2014 (8 pages) |
17 June 2014 | Termination of appointment of Kevin Wheeler as a director (1 page) |
17 June 2014 | Termination of appointment of Kevin Wheeler as a director (1 page) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 October 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
3 October 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 May 2012 | Appointment of Mr Kevin Wheeler as a director (2 pages) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Appointment of Mr Kevin Wheeler as a director (2 pages) |
29 February 2012 | Termination of appointment of Barry Sampson as a director (1 page) |
29 February 2012 | Termination of appointment of Barry Sampson as a director (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
12 May 2011 | Director's details changed for Mr Colin Matthew Kane on 30 September 2010 (2 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Mr Colin Matthew Kane on 30 September 2010 (2 pages) |
23 April 2010 | Incorporation (44 pages) |
23 April 2010 | Incorporation (44 pages) |