Charlton Drive
Cheltenham
Gloucestershire
GL53 8ES
Wales
Director Name | Mr Graham Pazdzierski |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1994(same day as company formation) |
Role | Geoligist |
Country of Residence | England |
Correspondence Address | 1 Barn Court Main Road, Shurdington Cheltenham Gloucestershire GL51 4XJ Wales |
Director Name | Mr Christopher Toland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1994(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Stanbrooke House Pittville Circus Cheltenham Gloucestershire GL52 2PX Wales |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Bon-Accord Square Aberdeen AB9 1YH Scotland |
Registered Address | 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £487,589 |
Cash | £249,086 |
Current Liabilities | £92,969 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 4 days from now) |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
14 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
23 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
25 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Graham Pazdzierski on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Dr Christopher Toland on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Neil Laker on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Graham Pazdzierski on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Graham Pazdzierski on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Dr Christopher Toland on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Neil Laker on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Dr Christopher Toland on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Neil Laker on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
13 March 2007 | Total exemption full accounts made up to 30 April 2006 (16 pages) |
13 March 2007 | Total exemption full accounts made up to 30 April 2006 (16 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (19 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (19 pages) |
9 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
10 March 2005 | Partial exemption accounts made up to 30 April 2004 (15 pages) |
10 March 2005 | Partial exemption accounts made up to 30 April 2004 (15 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
9 March 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
9 March 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
8 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
28 January 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
25 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
8 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
8 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
9 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
28 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
2 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 April 1999 | Director's particulars changed (1 page) |
29 April 1999 | Return made up to 22/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 22/04/99; full list of members (6 pages) |
29 April 1999 | Director's particulars changed (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 April 1998 | Return made up to 22/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 22/04/98; full list of members (6 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
20 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 October 1997 | Memorandum and Articles of Association (27 pages) |
9 October 1997 | Memorandum and Articles of Association (27 pages) |
3 October 1997 | Return made up to 22/04/97; full list of members; amend (6 pages) |
3 October 1997 | Return made up to 22/04/97; full list of members; amend (6 pages) |
1 May 1997 | Return made up to 22/04/97; full list of members
|
1 May 1997 | Return made up to 22/04/97; full list of members
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
24 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 January 1997 | Ad 02/12/96--------- £ si 99@1=99 £ ic 201/300 (2 pages) |
19 January 1997 | Ad 02/12/96--------- £ si 99@1=99 £ ic 201/300 (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street bon-accord square aberdeen AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street bon-accord square aberdeen AB9 1YH (1 page) |
7 May 1996 | Return made up to 22/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 22/04/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
9 May 1995 | Return made up to 22/04/95; full list of members (12 pages) |
9 May 1995 | Return made up to 22/04/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |