Llanishen
Cardiff
South Glamorgan
CF14 5UT
Wales
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Correspondence Address | 20 Falna Crescent Coton Green Tamworth Staffordshire B79 8JS |
Secretary Name | Miss Michelle Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 34 Ridge Hill Lane Stalybridge Cheshire SK15 1NF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | e-testqa.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | David Smith 50.00% Ordinary A |
---|---|
1 at £1 | Margaret Smith 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £237,721 |
Cash | £306,886 |
Current Liabilities | £70,555 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
10 March 2021 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to Grosvenor House 45 the Downs Altrincham WA14 2QG on 10 March 2021 (1 page) |
---|---|
17 November 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
4 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
1 April 2012 | Director's details changed for David Smith on 1 April 2012 (2 pages) |
1 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
1 April 2012 | Director's details changed for David Smith on 1 April 2012 (2 pages) |
1 April 2012 | Director's details changed for David Smith on 1 April 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
23 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 April 2003 | Return made up to 26/03/03; full list of members
|
22 April 2003 | Return made up to 26/03/03; full list of members
|
14 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
9 April 2002 | Company name changed enterprise view developments lim ited\certificate issued on 09/04/02 (3 pages) |
9 April 2002 | Company name changed enterprise view developments lim ited\certificate issued on 09/04/02 (3 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 31 buxton road heaviley stockport cheshire SK2 6LS (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 31 buxton road heaviley stockport cheshire SK2 6LS (1 page) |
10 April 2001 | Accounts made up to 30 September 2000 (11 pages) |
10 April 2001 | Accounts made up to 30 September 2000 (11 pages) |
30 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
7 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
23 December 1999 | Accounts made up to 30 September 1999 (12 pages) |
23 December 1999 | Accounts made up to 30 September 1999 (12 pages) |
7 May 1999 | Return made up to 26/03/99; full list of members
|
7 May 1999 | Return made up to 26/03/99; full list of members
|
11 February 1999 | Accounts made up to 30 September 1998 (12 pages) |
11 February 1999 | Accounts made up to 30 September 1998 (12 pages) |
1 June 1998 | Return made up to 26/03/98; no change of members (4 pages) |
1 June 1998 | Return made up to 26/03/98; no change of members (4 pages) |
14 April 1998 | Accounts made up to 30 September 1997 (13 pages) |
14 April 1998 | Accounts made up to 30 September 1997 (13 pages) |
4 April 1997 | Return made up to 26/03/97; no change of members
|
4 April 1997 | Return made up to 26/03/97; no change of members
|
17 December 1996 | Accounts made up to 30 September 1996 (11 pages) |
17 December 1996 | Accounts made up to 30 September 1996 (11 pages) |
13 December 1996 | Company name changed beatlake LIMITED\certificate issued on 16/12/96 (2 pages) |
13 December 1996 | Company name changed beatlake LIMITED\certificate issued on 16/12/96 (2 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 8 lowood court davey lane alderley edge cheshire SK9 7NZ (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 8 lowood court davey lane alderley edge cheshire SK9 7NZ (1 page) |
27 March 1996 | Return made up to 26/03/96; full list of members
|
27 March 1996 | Return made up to 26/03/96; full list of members
|
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | New secretary appointed (2 pages) |
15 December 1995 | Accounts made up to 30 September 1995 (19 pages) |
15 December 1995 | Accounts made up to 30 September 1995 (19 pages) |
7 June 1995 | Accounts made up to 30 September 1994 (8 pages) |
7 June 1995 | Accounts made up to 30 September 1994 (8 pages) |
1 May 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 May 1995 | Return made up to 26/03/95; no change of members (4 pages) |
6 June 1994 | Accounts made up to 30 September 1993 (10 pages) |
6 June 1994 | Accounts made up to 30 September 1993 (10 pages) |
18 April 1994 | Return made up to 26/03/94; no change of members (4 pages) |
18 April 1994 | Return made up to 26/03/94; no change of members (4 pages) |
14 October 1992 | Resolutions
|
14 October 1992 | Resolutions
|
6 August 1992 | Registered office changed on 06/08/92 from: regis house 134 percival rd enfield middlesex EN1 1QU (1 page) |
6 August 1992 | Registered office changed on 06/08/92 from: regis house 134 percival rd enfield middlesex EN1 1QU (1 page) |
26 March 1992 | Incorporation (15 pages) |
26 March 1992 | Incorporation (15 pages) |