Haarlem
2011 Dk
Foreign
Director Name | Martinus Cornelis Van Wijngaarden |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Goorrstg 84 Ede 6718 Tb Netherlands |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Buzzacott Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 12 New Fetter Lane London EC4A 1AG |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.wetac.nl |
---|---|
Telephone | 01204 366728 |
Telephone region | Bolton |
Registered Address | C/O Alexander Knight & Co Limited Westgate House Hale Road Altrincham Cheshire WA14 2EX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£14,146 |
Cash | £47,365 |
Current Liabilities | £608,572 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 day from now) |
3 September 2020 | Audited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
28 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
11 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
28 September 2018 | Accounts made up to 31 December 2017 (10 pages) |
27 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 May 2017 | Confirmation statement made on 15 April 2017 with updates (9 pages) |
12 May 2017 | Confirmation statement made on 15 April 2017 with updates (9 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 December 2015 | Accounts for a small company made up to 30 December 2014 (7 pages) |
19 December 2015 | Accounts for a small company made up to 30 December 2014 (7 pages) |
17 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
17 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from Office 17 Bolton Business Centre 44-46 Lower Bridgeman Street Bolton Lancashire BL2 1DG on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from Office 17 Bolton Business Centre 44-46 Lower Bridgeman Street Bolton Lancashire BL2 1DG on 10 April 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Martinus Cornelis Van Wijngaarden on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Martinus Cornelis Van Wijngaarden on 15 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from Office 17, Bolton Business Centre 44 Lower Bridgeman Street Bolton Lancashire BL2 1DG Uk on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Office 17, Bolton Business Centre 44 Lower Bridgeman Street Bolton Lancashire BL2 1DG Uk on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for Marcel Johannes Van Rossum on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Marcel Johannes Van Rossum on 15 April 2010 (2 pages) |
27 November 2009 | Termination of appointment of Buzzacott Secretaries Limited as a secretary (3 pages) |
27 November 2009 | Termination of appointment of Buzzacott Secretaries Limited as a secretary (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
6 February 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 12 new fetter lane london EC4A 1AG (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 12 new fetter lane london EC4A 1AG (1 page) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
5 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
13 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
13 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
13 June 2005 | Ad 04/05/05--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
13 June 2005 | Ad 04/05/05--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
8 June 2005 | New secretary appointed (3 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed (3 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (16 pages) |
15 April 2005 | Incorporation (16 pages) |