Orpington
Kent
BR6 8QE
Director Name | Mr James Tannahill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mrs Rachel Louise Tannahill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,596 |
Cash | £28,916 |
Current Liabilities | £6,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
5 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 August 2016 | Appointment of Mr James Tannahill as a director on 3 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr James Tannahill as a director on 3 August 2016 (2 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Company name changed bangles and dangles LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Company name changed bangles and dangles LIMITED\certificate issued on 08/02/12
|
13 December 2011 | Resolutions
|
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Change of name notice (2 pages) |
1 April 2011 | Appointment of Rachel Louise Tannahill as a director (3 pages) |
1 April 2011 | Appointment of Rachel Louise Tannahill as a director (3 pages) |
3 March 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
3 March 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
3 March 2011 | Incorporation (45 pages) |
3 March 2011 | Incorporation (45 pages) |