Church Road
Addlestone
Surrey
KT15 1BF
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | Lyndale House, 24a High Street Addlestone Surrey KT15 1TN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Adrian Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,388 |
Cash | £4,546 |
Current Liabilities | £13,244 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 April 2014 | Registered office address changed from 44a Gresham Road Staines Middlesex TW18 2AN United Kingdom on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 44a Gresham Road Staines Middlesex TW18 2AN United Kingdom on 11 April 2014 (2 pages) |
4 April 2013 | Appointment of Mr Adrian Peter Clarke as a director (2 pages) |
4 April 2013 | Appointment of Mr Adrian Peter Clarke as a director (2 pages) |
20 March 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
20 March 2013 | Incorporation (20 pages) |
20 March 2013 | Incorporation (20 pages) |
20 March 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |