Gwehelog
Monmouthshire
NP15 1RG
Wales
Director Name | Sandra Carol Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Monkhill Lane Pontefract West Yorkshire WF8 1RS |
Secretary Name | Sandra Carol Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Monkhill Lane Pontefract West Yorkshire WF8 1RS |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | Office 4, The Rear Walled Garden Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Huntwick with Foulby and Nostell |
Ward | Ackworth, North Elmsall and Upton |
80 at £1 | Christopher Stamford Smith 80.00% Ordinary A |
---|---|
20 at £1 | Peter Francis Smith 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,812 |
Cash | £8,638 |
Current Liabilities | £77,502 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
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) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from Office 10 Block 2 Onward Bus Pk Wakefield Road Ackworth Pontefract West Yorkshire WF7 7BE to Office 4, the Rear Walled Garden Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 2 April 2015 (1 page) |
2 April 2015 | Director's details changed for Christopher Stamford Smith on 7 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Christopher Stamford Smith on 7 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Christopher Stamford Smith on 7 March 2015 (2 pages) |
2 April 2015 | Registered office address changed from Office 10 Block 2 Onward Bus Pk Wakefield Road Ackworth Pontefract West Yorkshire WF7 7BE to Office 4, the Rear Walled Garden Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Office 10 Block 2 Onward Bus Pk Wakefield Road Ackworth Pontefract West Yorkshire WF7 7BE to Office 4, the Rear Walled Garden Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 2 April 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Christopher Stamford Smith on 7 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Christopher Stamford Smith on 7 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Christopher Stamford Smith on 7 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 April 2010 | Director's details changed for Christopher Stamford Smith on 7 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Christopher Stamford Smith on 7 March 2010 (2 pages) |
30 April 2010 | Termination of appointment of Sandra Smith as a director (1 page) |
30 April 2010 | Termination of appointment of Sandra Smith as a director (1 page) |
30 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Christopher Stamford Smith on 7 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Sandra Smith as a secretary (1 page) |
1 April 2010 | Termination of appointment of Sandra Smith as a secretary (1 page) |
1 April 2010 | Termination of appointment of Sandra Smith as a secretary (1 page) |
1 April 2010 | Termination of appointment of Sandra Smith as a secretary (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Return made up to 07/03/07; full list of members (3 pages) |
17 May 2007 | Return made up to 07/03/07; full list of members (3 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 7-9 cornmarket pontefract west yorkshire WF8 1AN (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 7-9 cornmarket pontefract west yorkshire WF8 1AN (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
7 March 2006 | Incorporation (12 pages) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Incorporation (12 pages) |
7 March 2006 | New director appointed (1 page) |