Widemouth Bay
Bude
Cornwall
EX23 0LZ
Director Name | Mr John Paul Tibbs |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Butchers Close Alconbury Weston Huntingdon Cambridgeshire PE28 4JE |
Director Name | Mr Leopoldo Borriello |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Burnt Ash Road Lee London SE12 8PU |
Director Name | Mrs Emma Lavinia Stevenson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Administration Secretary |
Country of Residence | England |
Correspondence Address | The Elements Marine Drive Widemouth Bay Bude Cornwall EX23 0LZ |
Director Name | Mr Laurence Frederick Charles Haldron |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollow Tree Farm 210 Hitchin Road Arlesey Bedfordshire SG15 6SE |
Director Name | Mr Howard Lavers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House 40 High Street Roxton Bedfordshire MK44 3EB |
Registered Address | 132 Burnt Ash Road Lee London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 October |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
27 March 2024 | Unaudited abridged accounts made up to 31 October 2022 (11 pages) |
---|---|
26 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
27 October 2023 | Current accounting period shortened from 27 October 2022 to 26 October 2022 (1 page) |
28 July 2023 | Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page) |
27 January 2023 | Unaudited abridged accounts made up to 31 October 2021 (11 pages) |
14 November 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
28 October 2022 | Current accounting period shortened from 29 October 2021 to 28 October 2021 (1 page) |
29 July 2022 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page) |
15 July 2022 | Appointment of Mr Leopoldo Borriello as a director on 24 April 2022 (2 pages) |
15 July 2022 | Statement of capital following an allotment of shares on 24 June 2022
|
27 October 2021 | Notification of John Paul Tibbs as a person with significant control on 26 November 2019 (2 pages) |
27 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (11 pages) |
22 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
24 September 2020 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
24 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
29 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Emma Lavinia Stevenson as a director on 26 November 2019 (1 page) |
29 November 2019 | Cessation of Emma Lavinia Stevenson as a person with significant control on 26 November 2019 (1 page) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
7 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 November 2015 | Termination of appointment of Laurence Frederick Charles Haldron as a director on 16 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Howard Lavers as a director on 16 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Laurence Frederick Charles Haldron as a director on 16 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Howard Lavers as a director on 16 November 2015 (1 page) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 4 October 2014
|
5 May 2015 | Appointment of Mr Laurence Frederick Charles Haldron as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Howard Lavers as a director on 30 April 2015 (2 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 4 October 2014
|
5 May 2015 | Appointment of Mr John Paul Tibbs as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr John Paul Tibbs as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Howard Lavers as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Laurence Frederick Charles Haldron as a director on 30 April 2015 (2 pages) |
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|