Whyteleafe
CR3 0EF
Secretary Name | Timothy Edward Killick |
---|---|
Status | Current |
Appointed | 09 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 248 Godstone Road Whyteleafe CR3 0EF |
Director Name | Mr Craig Antony Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 65 Linton Glade Croydon CR0 9NB |
Registered Address | 248 Godstone Road Whyteleafe CR3 0EF |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
23 November 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
25 January 2022 | Secretary's details changed for Timothy Edward Killick on 24 January 2022 (1 page) |
25 January 2022 | Registered office address changed from Unit 7B Highams Court Layhams Road Keston Kent BR2 6AR United Kingdom to 248 Godstone Road Whyteleafe CR3 0EF on 25 January 2022 (1 page) |
25 January 2022 | Director's details changed for Timothy Edward Killick on 25 January 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
28 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
11 March 2019 | Secretary's details changed for Timothy Edward Killick on 11 March 2019 (1 page) |
15 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
10 August 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Director's details changed for Timothy Edward Killick on 30 April 2018 (2 pages) |
30 April 2018 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Unit 7B Highams Court Layhams Road Keston Kent BR2 6AR on 30 April 2018 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Cessation of Craig Antony Davis as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Notification of Timothy Killick as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Notification of Timothy Killick as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Cessation of Craig Antony Davis as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
1 June 2017 | Registered office address changed from Unit 7B Highams Court Layhamsrd Keston Layhams Road Keston BR2 6AR England to 117 Dartford Road Dartford DA1 3EN on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Unit 7B Highams Court Layhamsrd Keston Layhams Road Keston BR2 6AR England to 117 Dartford Road Dartford DA1 3EN on 1 June 2017 (1 page) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 October 2016 | Registered office address changed from 65 Brookscroft Linton Glade Croydon CR0 9NB England to Unit 7B Highams Court Layhamsrd Keston Layhams Road Keston BR2 6AR on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 65 Brookscroft Linton Glade Croydon CR0 9NB England to Unit 7B Highams Court Layhamsrd Keston Layhams Road Keston BR2 6AR on 25 October 2016 (1 page) |
24 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
5 March 2016 | Registered office address changed from 21 Willow View London SW19 2UR England to 65 Brookscroft Linton Glade Croydon CR0 9NB on 5 March 2016 (1 page) |
5 March 2016 | Registered office address changed from 21 Willow View London SW19 2UR England to 65 Brookscroft Linton Glade Croydon CR0 9NB on 5 March 2016 (1 page) |
14 December 2015 | Termination of appointment of Craig Davis as a director on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Craig Davis as a director on 14 December 2015 (1 page) |
9 July 2015 | Incorporation Statement of capital on 2015-07-09
|
9 July 2015 | Incorporation Statement of capital on 2015-07-09
|