Alvecote
Tamworth
B78 1AS
Director Name | Matthew Dennis William Burge |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Tamworth Road Polesworth Tamworth B78 1JH |
Website | www.alvecotemarina.co.uk |
---|---|
Telephone | 01827 898585 |
Telephone region | Tamworth |
Registered Address | Old Bank House 57 Church Street Staines Middlesex TW18 4XS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Lawrence Paul Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,685 |
Cash | £5,127 |
Current Liabilities | £16,962 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months, 3 weeks from now) |
6 September 2023 | Confirmation statement made on 3 September 2023 with updates (4 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
17 December 2021 | Current accounting period extended from 31 January 2022 to 30 April 2022 (1 page) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
11 June 2021 | Change of details for Mr Lawrence Paul Williams as a person with significant control on 11 June 2021 (2 pages) |
11 June 2021 | Director's details changed for Mr Lawrence Paul Williams on 11 June 2021 (2 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
12 March 2016 | Change of name notice (2 pages) |
12 March 2016 | Company name changed south midland water transport LIMITED\certificate issued on 12/03/16
|
12 March 2016 | Change of name notice (2 pages) |
12 March 2016 | Company name changed south midland water transport LIMITED\certificate issued on 12/03/16
|
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
17 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
1 September 2014 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
1 September 2014 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
13 December 2013 | Termination of appointment of Matthew Burge as a director (1 page) |
13 December 2013 | Termination of appointment of Matthew Burge as a director (1 page) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|