Slough
SL1 2ER
Director Name | Mr Rhys Farrant |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Downlands Baldock Hertfordshire SG7 6SY |
Secretary Name | Mrs Shelley Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | 35 Miller Way Stevenage Hertfordshire SG1 3UF |
Director Name | Mr Kevin Bernard Brady |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndhurst Chantry Way Swanland East Riding HU14 3PH |
Director Name | Mr Graham Hirst |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2023) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Waffle21 Colonial House Swinemoor Lane Beverley HU17 0LS |
Director Name | Ms Leona Hannah Paterson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 214b 2 Arlington Square Downshire Way Bracknell RG12 1WA |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.cvbrowser.co.uk |
---|
Registered Address | The Deep Business Centre Tower Street Hull North Humberside HU1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Rhys Farrant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,127 |
Cash | £14,294 |
Current Liabilities | £9,167 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
13 August 2020 | Change of details for Mr Graham Hirst as a person with significant control on 10 April 2020 (2 pages) |
---|---|
5 August 2020 | Registered office address changed from Studio 1017 Floor 10 K2 Building Bond Street Hull HU1 3EN England to Suite 214B 2 Arlington Square Downshire Way Bracknell RG12 1WA on 5 August 2020 (1 page) |
29 July 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
23 April 2020 | Appointment of Ms Leona Paterson as a director on 10 April 2020 (2 pages) |
25 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
25 February 2020 | Registered office address changed from 16 Marine Wharf Hull HU1 2TY England to Studio 1017 Floor 10 K2 Building Bond Street Hull HU1 3EN on 25 February 2020 (1 page) |
16 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
4 December 2019 | Resolutions
|
3 December 2019 | Registered office address changed from Waffle House Swinemoor Lane Beverley HU17 0LS England to 16 Marine Wharf Hull HU1 2TY on 3 December 2019 (1 page) |
23 July 2019 | Notification of Graham Hirst as a person with significant control on 1 January 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 July 2019 | Cessation of Kevin Brady as a person with significant control on 1 January 2019 (1 page) |
26 March 2019 | Termination of appointment of Kevin Bernard Brady as a director on 1 March 2019 (1 page) |
26 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
26 March 2019 | Registered office address changed from Suite 15 24-28 st. Leonards Road Windsor SL4 3BB United Kingdom to Waffle House Swinemoor Lane Beverley HU17 0LS on 26 March 2019 (1 page) |
27 November 2018 | Registered office address changed from C4Di 31 - 38 Queen Street Hull HU1 1UU England to Suite 15 24-28 st. Leonards Road Windsor SL4 3BB on 27 November 2018 (1 page) |
26 October 2018 | Confirmation statement made on 21 October 2018 with updates (5 pages) |
31 May 2018 | Appointment of Mr. Graham Hirst as a director on 31 May 2018 (2 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
10 January 2018 | Registered office address changed from Lyndhurst Chantry Way Swanland East Riding HU14 3PH England to C4Di 31 - 38 Queen Street Hull HU1 1UU on 10 January 2018 (1 page) |
8 January 2018 | Cessation of Rhys Farrant as a person with significant control on 1 January 2018 (1 page) |
8 January 2018 | Notification of Kevin Brady as a person with significant control on 1 January 2018 (2 pages) |
8 December 2017 | Registered office address changed from Wyndmere House, Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ to Lyndhurst Chantry Way Swanland East Riding HU14 3PH on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Rhys Farrant as a director on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Rhys Farrant as a director on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from Wyndmere House, Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ to Lyndhurst Chantry Way Swanland East Riding HU14 3PH on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Shelley Farrant as a secretary on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Kevin Bernard Brady as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Kevin Bernard Brady as a director on 8 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Shelley Farrant as a secretary on 8 December 2017 (1 page) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 October 2016 | Secretary's details changed for Shelley Keys on 25 October 2016 (1 page) |
25 October 2016 | Secretary's details changed for Shelley Keys on 25 October 2016 (1 page) |
19 November 2015 | Annual return made up to 21 October 2015 Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 21 October 2015 Statement of capital on 2015-11-19
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2011 | Secretary's details changed for Shelley Keys on 21 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Secretary's details changed for Shelley Keys on 21 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 October 2009 | Director's details changed for Rhys Farrant on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Rhys Farrant on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
22 October 2008 | Secretary's change of particulars / shelley keys / 21/10/2008 (1 page) |
22 October 2008 | Secretary's change of particulars / shelley keys / 21/10/2008 (1 page) |
22 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
23 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 42A high street ashwell hertfordshire SG7 5NR (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 42A high street ashwell hertfordshire SG7 5NR (1 page) |
21 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
14 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
14 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
15 March 2005 | Company name changed LINK2 search & selection LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed LINK2 search & selection LIMITED\certificate issued on 15/03/05 (2 pages) |
22 October 2004 | Incorporation (9 pages) |
22 October 2004 | Incorporation (9 pages) |