Rowde
Devizes
Wiltshire
SN10 2NA
Director Name | Mr James Duncan Forster |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gough House 57 Eden Street Kingston Upon Thames Surrey KT1 1DA |
Registered Address | Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Kevin Michael Feeny 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,438 |
Cash | £2,993 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
25 August 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
15 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 April 2022 | Registered office address changed from C/O Pls Management 44 Richmond Road Kingston Surrey KT2 5EE United Kingdom to Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB on 21 April 2022 (1 page) |
27 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
20 February 2021 | Director's details changed for Mr Kevin Michael Feeny on 31 January 2021 (2 pages) |
20 February 2021 | Change of details for Mr Kevin Michael Feeny as a person with significant control on 31 January 2021 (2 pages) |
20 February 2021 | Registered office address changed from First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames Kingston upon Thames Surrey KT2 5EE United Kingdom to C/O Pls Management 44 Richmond Road Kingston Surrey KT25EE on 20 February 2021 (1 page) |
7 September 2020 | Resolutions
|
19 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
26 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
14 February 2018 | Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA to First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames Kingston upon Thames Surrey KT2 5EE on 14 February 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
15 May 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 May 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2017 | Director's details changed for Mr Kevin Michael Feeny on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Kevin Michael Feeny on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Kevin Michael Feeny on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Kevin Michael Feeny on 7 March 2017 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Termination of appointment of James Forster as a director (1 page) |
14 March 2014 | Termination of appointment of James Forster as a director (1 page) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
22 January 2014 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 22 January 2014 (1 page) |
24 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Mr Kevin Michael Feeny on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Kevin Michael Feeny on 12 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Mr James Duncan Forster on 12 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Mr James Duncan Forster on 12 April 2013 (2 pages) |
4 April 2012 | Incorporation (22 pages) |
4 April 2012 | Incorporation (22 pages) |