West Byfleet
KT14 6SD
Director Name | Mr Michael Steven Pritchard |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pyrford Road West Byfleet KT14 6SD |
Registered Address | 3 Pyrford Road West Byfleet KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Lloyd French 50.00% Ordinary |
---|---|
50 at £1 | Mr Michael Steven Pritchard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,880 |
Cash | £28,289 |
Current Liabilities | £25,064 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
8 December 2020 | Unaudited abridged accounts made up to 30 September 2020 (5 pages) |
---|---|
22 September 2020 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 3 Pyrford Road West Byfleet KT14 6SD on 22 September 2020 (1 page) |
8 September 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (5 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2020 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with updates (3 pages) |
12 June 2018 | Director's details changed for Mr Lloyd French on 1 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr Michael Steven Pritchard on 1 June 2018 (2 pages) |
12 June 2018 | Change of details for Mr Michael Steven Pritchard as a person with significant control on 1 June 2018 (2 pages) |
12 June 2018 | Change of details for Mr Lloyd French as a person with significant control on 1 June 2018 (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Michael Steven Pritchard as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Lloyd French as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Lloyd French as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Michael Steven Pritchard as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 January 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
5 January 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 January 2015 | Director's details changed for Mr Lloyd French on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Lloyd French on 20 January 2015 (2 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Company name changed delaunay tax LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Company name changed delaunay tax LIMITED\certificate issued on 05/07/12
|
15 June 2012 | Incorporation
|
15 June 2012 | Incorporation
|