Nailstone
Nuneaton
Warwickshire
CV13 0QB
Director Name | Mr Jason Roy Archer |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hathaway Road Four Oaks Sutton Coldfield West Midlands B75 5HY |
Secretary Name | Mr Nicholas John Ibbotson |
---|---|
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Jordan Road Four Oaks Sutton Coldfield Birmingham West Midlands B75 5AD |
Secretary Name | Mrs Andrea Jane Archer |
---|---|
Status | Resigned |
Appointed | 13 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2012) |
Role | Company Director |
Correspondence Address | 5 Amington Close Four Oaks Stton Coldfield Birmingham B75 5UB |
Registered Address | 45 Cheapside Spennymoor DL16 6QF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anthony John Sexton 50.00% Ordinary |
---|---|
1 at £1 | Jason Roy Archer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,813 |
Cash | £19,485 |
Current Liabilities | £12,137 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 October 2020 | Accounts for a dormant company made up to 31 October 2019 (10 pages) |
---|---|
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
5 May 2020 | Registered office address changed from 22 Whitworth Terrace Spenymoor County Durham DL16 7LD to 45 Cheapside Spennymoor DL16 6QF on 5 May 2020 (1 page) |
7 February 2020 | Termination of appointment of Jason Roy Archer as a director on 31 January 2020 (1 page) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 December 2018 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
20 November 2018 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Director's details changed for Mr Anthony John Sexton on 1 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Anthony John Sexton on 1 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Anthony John Sexton on 1 May 2015 (2 pages) |
20 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Jason Roy Archer on 29 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Jason Roy Archer on 29 May 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
28 January 2014 | Previous accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
28 January 2014 | Previous accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
14 June 2013 | Director's details changed for Mr Anthony John Sexton on 1 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Anthony John Sexton on 1 May 2013 (2 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Director's details changed for Mr Anthony John Sexton on 1 May 2013 (2 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Mr Jason Roy Archer on 13 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Jason Roy Archer on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from 66 Jordan Road Four Oaks Sutton Coldfield Birmingham West Midlands B75 5AD England on 13 July 2012 (1 page) |
13 July 2012 | Appointment of Mrs Andrea Jane Archer as a secretary (2 pages) |
13 July 2012 | Termination of appointment of Nicholas Ibbotson as a secretary (1 page) |
13 July 2012 | Termination of appointment of Andrea Archer as a secretary (1 page) |
13 July 2012 | Registered office address changed from 5 Amngton Clos Four Oaks Sutton Coldfield Birmingham B75 5UB England on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 66 Jordan Road Four Oaks Sutton Coldfield Birmingham West Midlands B75 5AD England on 13 July 2012 (1 page) |
13 July 2012 | Appointment of Mr Anthony John Sexton as a director (2 pages) |
13 July 2012 | Appointment of Mr Anthony John Sexton as a director (2 pages) |
13 July 2012 | Registered office address changed from 5 Amngton Clos Four Oaks Sutton Coldfield Birmingham B75 5UB England on 13 July 2012 (1 page) |
13 July 2012 | Termination of appointment of Andrea Archer as a secretary (1 page) |
13 July 2012 | Appointment of Mrs Andrea Jane Archer as a secretary (2 pages) |
13 July 2012 | Termination of appointment of Nicholas Ibbotson as a secretary (1 page) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|