Virginia Water
Surrey
GU25 4PT
Director Name | Ms Lucy Smith |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Soldier |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street High Street Egham Surrey TW20 9HY |
Director Name | Louise Fetigan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Learning Consultant |
Country of Residence | England |
Correspondence Address | 4b 80 High Street Egham Surrey TW20 9HE |
Director Name | Linda Trickett |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4b 80 High Street Egham Surrey TW20 9HE |
Director Name | Mrs Yvonne Fossey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2017) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | The Old Dairy 4 Earleywood Pines Coronation Road Ascot Berkshire SL5 9LH |
Website | www.mydaddyisasoldieradventures.org/ |
---|---|
Telephone | 08436070809 |
Telephone region | Unknown |
Registered Address | Gladstone House 77-79 High Street High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £20,942 |
Net Worth | £6,802 |
Cash | £7,725 |
Current Liabilities | £1,939 |
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 | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
23 January 2024 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
2 August 2023 | Change of details for Louise Fetigan as a person with significant control on 1 February 2023 (2 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
5 August 2022 | Confirmation statement made on 2 August 2022 with updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
3 August 2021 | Director's details changed for Ms Lucy Smith on 3 August 2021 (2 pages) |
3 August 2021 | Change of details for Louise Fetigan as a person with significant control on 3 August 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 2 August 2021 with updates (3 pages) |
23 February 2021 | Director's details changed for Ms Lucy Smith on 23 February 2021 (2 pages) |
23 February 2021 | Registered office address changed from 4B 80 High Street High Street Egham Surrey TW20 9HE to Gladstone House 77-79 High Street High Street Egham Surrey TW20 9HY on 23 February 2021 (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with updates (3 pages) |
28 July 2020 | Director's details changed for Ms Wendy Pamela Bartlett on 28 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Ms Lucy Smith on 28 July 2020 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
14 November 2017 | Termination of appointment of Yvonne Fossey as a director on 13 November 2017 (1 page) |
14 November 2017 | Change of details for Louise Fettigan as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Appointment of Ms Lucy Smith as a director on 14 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Yvonne Fossey as a director on 13 November 2017 (1 page) |
14 November 2017 | Change of details for Louise Fettigan as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Appointment of Ms Lucy Smith as a director on 14 November 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
17 August 2017 | Notification of Louise Fettigan as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Louise Fettigan as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
17 December 2015 | Company name changed little troopers LTD\certificate issued on 17/12/15
|
17 December 2015 | Company name changed little troopers LTD\certificate issued on 17/12/15
|
7 December 2015 | NE01 (2 pages) |
7 December 2015 | NE01 (2 pages) |
3 November 2015 | Company name changed my daddy is a soldier adventures\certificate issued on 03/11/15
|
3 November 2015 | Company name changed my daddy is a soldier adventures\certificate issued on 03/11/15
|
19 August 2015 | Annual return made up to 2 August 2015 no member list (4 pages) |
19 August 2015 | Annual return made up to 2 August 2015 no member list (4 pages) |
19 August 2015 | Annual return made up to 2 August 2015 no member list (4 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
11 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
11 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 December 2013 | Termination of appointment of Louise Fetigan as a director (1 page) |
18 December 2013 | Termination of appointment of Linda Trickett as a director (1 page) |
18 December 2013 | Appointment of Mrs Yvonne Fossey as a director (2 pages) |
18 December 2013 | Appointment of Ms Wendy Pamela Bartlett as a director (2 pages) |
18 December 2013 | Appointment of Mrs Yvonne Fossey as a director (2 pages) |
18 December 2013 | Termination of appointment of Louise Fetigan as a director (1 page) |
18 December 2013 | Appointment of Ms Wendy Pamela Bartlett as a director (2 pages) |
18 December 2013 | Termination of appointment of Linda Trickett as a director (1 page) |
25 October 2013 | Register(s) moved to registered inspection location (1 page) |
25 October 2013 | Register(s) moved to registered inspection location (1 page) |
25 October 2013 | Register inspection address has been changed (1 page) |
25 October 2013 | Register inspection address has been changed (1 page) |
16 August 2013 | Annual return made up to 2 August 2013 no member list (3 pages) |
16 August 2013 | Annual return made up to 2 August 2013 no member list (3 pages) |
16 August 2013 | Annual return made up to 2 August 2013 no member list (3 pages) |
14 August 2013 | Director's details changed for Louise Fetigan on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Linda Trickett on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Linda Trickett on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Louise Fetigan on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Linda Trickett on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Louise Fetigan on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Louise Fetigan on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Linda Trickett on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Louise Fetigan on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Linda Trickett on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Louise Fetigan on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Linda Trickett on 1 August 2013 (2 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 April 2013 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
11 April 2013 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
28 August 2012 | Annual return made up to 2 August 2012 (14 pages) |
28 August 2012 | Annual return made up to 2 August 2012 (14 pages) |
28 August 2012 | Annual return made up to 2 August 2012 (14 pages) |
15 February 2012 | Registered office address changed from C/O Linda Trickett 4B High Street Egham Surrey TW20 9HE United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from C/O Linda Trickett 4B High Street Egham Surrey TW20 9HE United Kingdom on 15 February 2012 (1 page) |
6 December 2011 | Registered office address changed from 6 the Lindens Mytchett Camberley Surrey GU16 6DR on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 6 the Lindens Mytchett Camberley Surrey GU16 6DR on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 6 the Lindens Mytchett Camberley Surrey GU16 6DR on 6 December 2011 (1 page) |
5 July 2011 | Incorporation (43 pages) |
5 July 2011 | Incorporation (43 pages) |