Botley
Southampton
Hampshire
SO30 2SW
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Adams Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | Old Bakehouse Lane Chapel Street Penzance TR18 4AE |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.kjheritage.com |
---|
Registered Address | Begbies Traynor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Kevin Andrew Heritage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,468 |
Cash | £77,334 |
Current Liabilities | £35,341 |
Latest Accounts | 16 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 16 March |
26 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Director's details changed for Kevin Andrew Heritage on 24 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
7 January 2009 | Appointment terminated secretary adams company services LIMITED (1 page) |
17 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Return made up to 24/04/08; full list of members (3 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 51 tickner court, botley southampton hampshire SO30 2SW (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
24 April 2007 | Incorporation (13 pages) |