Bilston
West Midlands
WV14 0TU
Registered Address | 319 Station Road Hayes UB3 4JF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
100 at £1 | David Mwangi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,033 |
Cash | £92 |
Current Liabilities | £2,975 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 5 days from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
9 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
9 May 2023 | Director's details changed for Mr David Mwangi on 9 May 2023 (2 pages) |
5 April 2023 | Registered office address changed from 107 Sherwood Road Stoke Golding Nuneaton CV13 6EJ England to 319 Station Road Hayes UB3 4JF on 5 April 2023 (1 page) |
22 September 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
1 November 2021 | Registered office address changed from 11 Garden Close Garden Close Burbage Hinckley LE10 2XA England to 107 Sherwood Road Stoke Golding Nuneaton CV13 6EJ on 1 November 2021 (1 page) |
1 November 2021 | Change of details for David Mwangi as a person with significant control on 15 October 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
18 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 March 2017 | Registered office address changed from Fieldways Grange Lane Lichfield Staffordshire WS13 8HX England to 11 Garden Close Garden Close Burbage Hinckley LE10 2XA on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Fieldways Grange Lane Lichfield Staffordshire WS13 8HX England to 11 Garden Close Garden Close Burbage Hinckley LE10 2XA on 1 March 2017 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 March 2016 | Registered office address changed from 27 Larch Gardens Bilston Wolverhampton West Midlands WV14 0TU to Fieldways Grange Lane Lichfield Staffordshire WS13 8HX on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 27 Larch Gardens Bilston Wolverhampton West Midlands WV14 0TU to Fieldways Grange Lane Lichfield Staffordshire WS13 8HX on 14 March 2016 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Director's details changed for Mr David Mwangi on 27 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Director's details changed for Mr David Mwangi on 27 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 222 Uxbridge Road Feltham Middlesex TW13 5DL England on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 222 Uxbridge Road Feltham Middlesex TW13 5DL England on 17 May 2012 (2 pages) |
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|