Guildford
Surrey
GU2 9TT
Director Name | Dr Timothy George Wood |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sheepfold Road Guildford Surrey GU2 9TT |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
80 at £1 | Timothy Wood 78.43% Ordinary |
---|---|
20 at £1 | Janet Wood 19.61% Ordinary |
1 at £1 | Janet Wood 0.98% B Non Voting |
1 at £1 | Timothy Wood 0.98% A Non Voting |
Year | 2014 |
---|---|
Net Worth | £134 |
Cash | £10,479 |
Current Liabilities | £10,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (1 week ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
15 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
13 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 April 2017 | Director's details changed for Doctor Timothy George Wood on 12 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Director's details changed for Doctor Timothy George Wood on 12 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Appointment of Doctor Timothy George Wood as a director (3 pages) |
9 May 2011 | Appointment of Doctor Timothy George Wood as a director (3 pages) |
9 May 2011 | Appointment of Janet Lynn Wood as a director (3 pages) |
9 May 2011 | Appointment of Janet Lynn Wood as a director (3 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
27 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
27 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
15 April 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
15 April 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
12 April 2011 | Incorporation (32 pages) |
12 April 2011 | Incorporation (32 pages) |