Petts Wood
Kent
BR5 1QW
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Malcolm Dudley Wright 75.00% Ordinary |
---|---|
25 at £1 | Gabrielle Wright 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,912 |
Cash | £192,862 |
Current Liabilities | £22,337 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
23 December 2022 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
25 August 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
15 August 2022 | Change of details for Mr Malcolm Dudley Wright as a person with significant control on 11 July 2022 (5 pages) |
15 August 2022 | Notification of Gabrielle Wright as a person with significant control on 11 July 2022 (2 pages) |
15 August 2022 | Memorandum and Articles of Association (35 pages) |
15 August 2022 | Resolutions
|
15 August 2022 | Statement of capital following an allotment of shares on 11 July 2022
|
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
9 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6BR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6BR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
23 December 2010 | Appointment of Mr Malcolm Dudley Wright as a director (2 pages) |
23 December 2010 | Appointment of Mr Malcolm Dudley Wright as a director (2 pages) |
23 December 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
20 December 2010 | Incorporation (43 pages) |
20 December 2010 | Incorporation (43 pages) |