Bagshot
Surrey
GU19 5DX
Secretary Name | Mrs Sarah Judith Weston |
---|---|
Status | Current |
Appointed | 01 May 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 43 Yaverland Drive Bagshot Surrey GU19 5DX |
Director Name | Mrs Sarah Judith Weston |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Secretary Name | Mr James Joseph Weston |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Registered Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | James Joseph Weston 50.00% Ordinary |
---|---|
1 at £1 | Sarah Weston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £979 |
Cash | £1,325 |
Current Liabilities | £12,130 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
10 December 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
14 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Mr James Joseph Weston as a director on 1 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Sarah Weston as a director on 1 May 2018 (1 page) |
4 May 2018 | Termination of appointment of James Joseph Weston as a secretary on 1 May 2018 (1 page) |
4 May 2018 | Appointment of Mrs Sarah Judith Weston as a secretary on 1 May 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Mr James Joseph Weston on 19 May 2014 (1 page) |
14 July 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mrs Sarah Weston on 19 May 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Sarah Weston on 19 May 2014 (2 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Mr James Joseph Weston on 19 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Boatside Business Centre Bridge End Warden Hexham Northumberland NE46 4SH United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Boatside Business Centre Bridge End Warden Hexham Northumberland NE46 4SH United Kingdom on 30 May 2014 (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Incorporation (23 pages) |
8 July 2011 | Incorporation (23 pages) |