Lillington Avenue
Leamington Spa
Warwickshire
CV32 5AX
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr Ralph Theodore Nollett |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2009(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Croyde Hoe Dalehouse Lane Kenilworth Warwickshire CV8 2JZ |
Website | pailton.com |
---|---|
Telephone | 024 76680445 |
Telephone region | Coventry |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Veronica Nollett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,362 |
Cash | £33,815 |
Current Liabilities | £365,069 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
5 December 2023 | Total exemption full accounts made up to 5 April 2023 (9 pages) |
---|---|
8 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
24 August 2017 | Previous accounting period shortened from 30 June 2017 to 5 April 2017 (1 page) |
24 August 2017 | Previous accounting period shortened from 30 June 2017 to 5 April 2017 (1 page) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
28 December 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
22 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 March 2016 | Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2 March 2016 (1 page) |
1 March 2016 | Director's details changed for Mrs Veronica Nollett on 14 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Mrs Veronica Nollett on 14 December 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 September 2015 | Second filing of AP01 previously delivered to Companies House
|
22 September 2015 | Second filing of AP01 previously delivered to Companies House
|
14 May 2015 | Registered office address changed from Croyde Hoe Dalehouse Lane Kenilworth Warwickshire CV8 2JZ England to 123 - 125 Union Street Oldham OL1 1TG on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Croyde Hoe Dalehouse Lane Kenilworth Warwickshire CV8 2JZ England to 123 - 125 Union Street Oldham OL1 1TG on 14 May 2015 (1 page) |
20 February 2015 | Director's details changed for Mrs Veronica Nollett on 19 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mrs Veronica Nollett on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mrs Veronica Nollett on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from Phoenix House Holbrook Lane Coventry W Midlands CU6 4AD to Croyde Hoe Dalehouse Lane Kenilworth Warwickshire CV8 2JZ on 19 February 2015 (1 page) |
19 February 2015 | Director's details changed for Mrs Veronica Nollett on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from Phoenix House Holbrook Lane Coventry W Midlands CU6 4AD to Croyde Hoe Dalehouse Lane Kenilworth Warwickshire CV8 2JZ on 19 February 2015 (1 page) |
27 January 2015 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
27 January 2015 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
2 December 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 March 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 December 2013 | Appointment of Mrs Veronica Nollett as a director (2 pages) |
4 December 2013 | Appointment of Mrs Veronica Nollett as a director on 26 November 2013
|
4 December 2013 | Appointment of Mrs Veronica Nollett as a director on 26 November 2013
|
3 December 2013 | Termination of appointment of Ralph Nollett as a director (1 page) |
3 December 2013 | Termination of appointment of Ralph Nollett as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
13 July 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
13 July 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
19 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
19 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
29 October 2010 | Director's details changed for Ralph Nollett on 29 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Ralph Nollett on 29 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
26 September 2009 | Director appointed ralph theodore nollett (2 pages) |
26 September 2009 | Director appointed ralph theodore nollett (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from phoenix house holbrook lane coventry west midlands CV6 4AD uk (1 page) |
18 September 2009 | Ad 15/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 September 2009 | Ad 15/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from phoenix house holbrook lane coventry west midlands CV6 4AD uk (1 page) |
16 September 2009 | Appointment terminated director graham stephens (1 page) |
16 September 2009 | Appointment terminated director graham stephens (1 page) |
8 September 2009 | Incorporation (14 pages) |
8 September 2009 | Incorporation (14 pages) |