Evesham
Worcestershire
WR11 3ND
Director Name | Timothy James Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1999(1 day after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 77 Broadway Road Evesham Worcestershire WR11 3ND |
Secretary Name | Timothy James Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1999(1 day after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 77 Broadway Road Evesham Worcestershire WR11 3ND |
Director Name | Oakley Corporate Doctors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Spa Worcestershire WR9 9AY |
Secretary Name | Oakley Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Spa Worcestershire WR9 9AY |
Telephone | 01386 761650 |
---|---|
Telephone region | Evesham |
Registered Address | C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Penelope Jane Davies 98.04% Ordinary B |
---|---|
1 at £1 | Penelope Jane Davies 0.98% Ordinary A |
1 at £1 | Timothy James Davies 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,232 |
Current Liabilities | £125,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
30 April 2014 | Delivered on: 9 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 September 2010 | Delivered on: 9 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 September 2023 | Confirmation statement made on 3 September 2023 with updates (5 pages) |
---|---|
27 July 2023 | Appointment of a voluntary liquidator (3 pages) |
27 July 2023 | Statement of affairs (10 pages) |
27 July 2023 | Resolutions
|
27 July 2023 | Registered office address changed from 77 Broadway Road Evesham Worcestershire WR11 3nd to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 27 July 2023 (2 pages) |
26 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
23 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
21 September 2022 | Confirmation statement made on 3 September 2022 with updates (5 pages) |
15 September 2021 | Confirmation statement made on 3 September 2021 with updates (5 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 March 2021 | Resolutions
|
13 October 2020 | Confirmation statement made on 3 September 2020 with updates (6 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 3 September 2019 with updates (6 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 September 2018 | Confirmation statement made on 3 September 2018 with updates (6 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with updates (6 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with updates (6 pages) |
26 July 2017 | Satisfaction of charge 1 in full (5 pages) |
26 July 2017 | Satisfaction of charge 1 in full (5 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 May 2014 | Registration of charge 038356450002 (44 pages) |
9 May 2014 | Registration of charge 038356450002 (44 pages) |
27 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Penelope Jane Davies on 1 January 2013 (2 pages) |
27 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Timothy James Davies on 1 January 2013 (2 pages) |
27 November 2013 | Director's details changed for Penelope Jane Davies on 1 January 2013 (2 pages) |
27 November 2013 | Director's details changed for Penelope Jane Davies on 1 January 2013 (2 pages) |
27 November 2013 | Director's details changed for Timothy James Davies on 1 January 2013 (2 pages) |
27 November 2013 | Director's details changed for Timothy James Davies on 1 January 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
3 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
22 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
15 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
27 August 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
24 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
22 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
22 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 September 2001 | Return made up to 03/09/01; full list of members
|
5 September 2001 | Return made up to 03/09/01; full list of members
|
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 June 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
1 June 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 September 2000 | Ad 01/01/00--------- £ si 100@1 (2 pages) |
26 September 2000 | Ad 01/01/00--------- £ si 100@1 (2 pages) |
6 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
6 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
24 November 1999 | Ad 03/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 1999 | Ad 03/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
3 September 1999 | Incorporation (19 pages) |
3 September 1999 | Incorporation (19 pages) |