Westbury
Wiltshire
BA13 3RR
Secretary Name | Malcolm Robert Iain Inglis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Rosemary Close Calne Wiltshire SN11 0UL |
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | C/O Businessrescueexpert 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Malcom Inglis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154 |
Cash | £10,303 |
Current Liabilities | £20,958 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 12 July 2022 (overdue) |
5 August 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 January 2019 | Change of details for Malcolm Inglis as a person with significant control on 29 June 2018 (2 pages) |
4 January 2019 | Director's details changed for Mr Malcolm Inglis on 29 June 2018 (2 pages) |
2 January 2019 | Change of details for Malcom Inglis as a person with significant control on 29 June 2018 (2 pages) |
2 January 2019 | Director's details changed for Malcom Inglis on 29 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
6 July 2018 | Change of details for Malcom Inglis as a person with significant control on 1 July 2017 (2 pages) |
30 April 2018 | Change of details for Malcom Inglis as a person with significant control on 1 March 2017 (2 pages) |
27 April 2018 | Notification of Malcom Inglis as a person with significant control on 6 April 2016 (2 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
8 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 March 2017 | Registered office address changed from 1 Crown Close Chippenham Wiltshire SN15 3UQ to 8 Rosemary Close Calne Wiltshire SN11 0UL on 19 March 2017 (1 page) |
19 March 2017 | Secretary's details changed for Malcolm Robert Iain Inglis on 19 March 2017 (1 page) |
19 March 2017 | Secretary's details changed for Malcolm Robert Iain Inglis on 19 March 2017 (1 page) |
19 March 2017 | Director's details changed for Malcom Inglis on 19 March 2017 (2 pages) |
19 March 2017 | Director's details changed for Malcom Inglis on 19 March 2017 (2 pages) |
19 March 2017 | Director's details changed for Malcom Inglis on 19 March 2017 (2 pages) |
19 March 2017 | Director's details changed for Malcom Inglis on 19 March 2017 (2 pages) |
19 March 2017 | Registered office address changed from 1 Crown Close Chippenham Wiltshire SN15 3UQ to 8 Rosemary Close Calne Wiltshire SN11 0UL on 19 March 2017 (1 page) |
19 March 2017 | Director's details changed for Malcom Inglis on 19 March 2017 (2 pages) |
19 March 2017 | Director's details changed for Malcom Inglis on 19 March 2017 (2 pages) |
19 March 2017 | Director's details changed for Malcom Inglis on 19 March 2017 (2 pages) |
19 March 2017 | Director's details changed for Malcom Inglis on 19 March 2017 (2 pages) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 August 2010 | Director's details changed for Malcom Inglis on 28 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Malcom Inglis on 28 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 December 2009 | Termination of appointment of Cka Secretary Limited as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Cka Secretary Limited as a secretary (2 pages) |
9 November 2009 | Appointment of Malcolm Robert Iain Inglis as a secretary (3 pages) |
9 November 2009 | Appointment of Malcolm Robert Iain Inglis as a secretary (3 pages) |
4 November 2009 | Termination of appointment of Cka Secretary Limited as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Cka Secretary Limited as a secretary (2 pages) |
23 October 2009 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 23 October 2009 (2 pages) |
23 October 2009 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 23 October 2009 (2 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
7 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
3 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
26 June 2008 | Secretary's change of particulars / cka secretary LIMITED / 25/06/2008 (1 page) |
26 June 2008 | Secretary's change of particulars / cka secretary LIMITED / 25/06/2008 (1 page) |
28 June 2007 | Incorporation (17 pages) |
28 June 2007 | Incorporation (17 pages) |