Tamworth
Staffordshire
B79 0AA
Secretary Name | Maureen Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Heath Lane South Earl Shilton Leicester LE9 7PG |
Director Name | Ms Agnieszka Sobiecka |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 January 2019(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
Director Name | Ms Agnieszka Watson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 January 2019(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
Director Name | Mrs Jana Watson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 09 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Gilson Place Coppetts Road London N10 1BF |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Douglas Home & Co 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
415 at £1 | Glen Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,460 |
Cash | £41 |
Current Liabilities | £4,733 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
13 April 2018 | Delivered on: 30 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property at badgers mount, 6 station road elmesthorpe leicestershire, LE9 7SG. Outstanding |
---|---|
11 April 2018 | Delivered on: 30 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 July 2023 | Confirmation statement made on 10 July 2023 with updates (7 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
27 July 2022 | Confirmation statement made on 10 July 2022 with updates (6 pages) |
6 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
25 March 2022 | Change of share class name or designation (2 pages) |
25 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2022 | Memorandum and Articles of Association (15 pages) |
25 March 2022 | Resolutions
|
22 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
5 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
30 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
13 January 2020 | Appointment of Ms Agnieszka Sobiecka as a director on 1 January 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
30 April 2018 | Registration of charge SC2525730002, created on 13 April 2018 (10 pages) |
30 April 2018 | Registration of charge SC2525730001, created on 11 April 2018 (5 pages) |
27 March 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 July 2015 | Secretary's details changed for Maureen Watson on 12 June 2015 (1 page) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from 112 Roxburgh Street Kelso TD5 7DY to C/O Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW on 13 July 2015 (1 page) |
13 July 2015 | Secretary's details changed for Maureen Watson on 12 June 2015 (1 page) |
13 July 2015 | Secretary's details changed for Maureen Watson on 12 June 2015 (1 page) |
13 July 2015 | Registered office address changed from C/O Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland to C/O Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 112 Roxburgh Street Kelso TD5 7DY to C/O Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from C/O Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland to C/O Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW on 13 July 2015 (1 page) |
13 July 2015 | Secretary's details changed for Maureen Watson on 12 June 2015 (1 page) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Director's details changed for Mr Glen Watson on 10 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Glen Watson on 10 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 September 2012 | Termination of appointment of Jana Watson as a director (1 page) |
26 September 2012 | Termination of appointment of Jana Watson as a director (1 page) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 10 July 2008 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 10 July 2008 with a full list of shareholders (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 October 2009 | Director's details changed for Glen Watson on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Glen Watson on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jana Watson on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jana Watson on 20 October 2009 (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 August 2008 | Ad 01/08/07-31/07/08\gbp si 414@1=414\gbp ic 1/415\ (2 pages) |
12 August 2008 | Ad 01/08/07-31/07/08\gbp si 414@1=414\gbp ic 1/415\ (2 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 1B oven wynd, kelso roxburghshire kelso roxburghshire TD5 7HS (1 page) |
6 February 2008 | Return made up to 10/07/07; no change of members
|
6 February 2008 | Return made up to 10/07/07; no change of members
|
6 February 2008 | Registered office changed on 06/02/08 from: 1B oven wynd, kelso roxburghshire kelso roxburghshire TD5 7HS (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
9 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
10 July 2003 | Incorporation (17 pages) |
10 July 2003 | Incorporation (17 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |