Cowes
Isle Of Wight
PO31 7FQ
Director Name | Desiree Fiona Ratcliffe Lattimore |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Denmark Road Cowes Isle Of Wight PO31 7FQ |
Secretary Name | Andrew George Lattimore |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thetford 9 City Road Winchester Hampshire SO23 8SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.a-d8.co.uk/Pages/default.aspx |
---|---|
Telephone | 01962 820330 |
Telephone region | Winchester |
Registered Address | 33 Harrison Road Halifax West Yorkshire HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Desiree Fiona Ratcliffe Lattimore 51.00% Ordinary |
---|---|
49 at £1 | Andrew George Lattimore 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,526 |
Cash | £12,335 |
Current Liabilities | £22,928 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
22 October 2020 | Director's details changed for Andrew George Lattimore on 22 October 2020 (2 pages) |
---|---|
22 October 2020 | Change of details for Andrew George Lattimore as a person with significant control on 22 October 2020 (2 pages) |
22 October 2020 | Change of details for Desiree Fiona Ratcliffe Lattimore as a person with significant control on 22 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Andrew George Lattimore on 22 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Desiree Fiona Ratcliffe Lattimore on 22 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Desiree Fiona Ratcliffe Lattimore on 22 October 2020 (2 pages) |
28 July 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
15 November 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (1 page) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 November 2015 | Director's details changed for Desiree Fiona Ratcliffe Lattimore on 5 November 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Andrew George Lattimore on 5 November 2015 (1 page) |
5 November 2015 | Director's details changed for Desiree Fiona Ratcliffe Lattimore on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Andrew George Lattimore on 5 November 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Andrew George Lattimore on 5 November 2015 (1 page) |
5 November 2015 | Director's details changed for Desiree Fiona Ratcliffe Lattimore on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Andrew George Lattimore on 5 November 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Andrew George Lattimore on 5 November 2015 (1 page) |
5 November 2015 | Director's details changed for Andrew George Lattimore on 5 November 2015 (2 pages) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW United Kingdom on 14 April 2012 (1 page) |
14 April 2012 | Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW United Kingdom on 14 April 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 May 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW United Kingdom on 18 May 2011 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Director's details changed for Desiree Fiona Ratcliffe Wattimore on 31 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Desiree Fiona Ratcliffe Wattimore on 31 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Andrew George Lattimore on 31 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Andrew George Lattimore on 31 March 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
1 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
1 July 2009 | Location of register of members (1 page) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
10 February 2009 | Director's change of particulars / desiree ratcliffe / 08/11/2008 (1 page) |
10 February 2009 | Director's change of particulars / desiree ratcliffe / 08/11/2008 (1 page) |
28 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
13 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
13 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
12 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
12 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
29 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
29 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 August 2005 | Return made up to 23/04/05; full list of members (3 pages) |
2 August 2005 | Return made up to 23/04/05; full list of members (3 pages) |
14 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
19 May 2004 | Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2004 | Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
23 April 2004 | Incorporation (17 pages) |
23 April 2004 | Incorporation (17 pages) |