Weybridge
Surrey
KT13 8DE
Director Name | Miss Claire Helen Morgan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | IT Contractor |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Miss Claire Helen Morgan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Service |
Country of Residence | England |
Correspondence Address | 1 The Bakery Church Street Weybridge Surrey KT13 8DX |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
2 at £0.5 | Ian Holyhead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,558 |
Cash | £4,372 |
Current Liabilities | £48,893 |
Latest Accounts | 13 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
Latest Return | 12 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 26 February 2024 (overdue) |
16 December 2020 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
---|---|
27 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
13 May 2019 | Appointment of Miss Claire Helen Morgan as a director on 1 May 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
26 February 2018 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
14 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
31 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr Ian Peter Holyhead on 10 February 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Ian Peter Holyhead on 10 February 2014 (2 pages) |
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
4 July 2014 | Registered office address changed from 1 the Bakery Church Street Weybridge Surrey KT13 8DX United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Termination of appointment of Claire Morgan as a director (1 page) |
4 July 2014 | Registered office address changed from 1 the Bakery Church Street Weybridge Surrey KT13 8DX United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Termination of appointment of Claire Morgan as a director (1 page) |
4 July 2014 | Registered office address changed from 1 the Bakery Church Street Weybridge Surrey KT13 8DX United Kingdom on 4 July 2014 (1 page) |
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|