Hale
Altrincham
Cheshire
WA15 9RH
Director Name | Miss Janette Boynton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2015(11 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 21 January 2020) |
Role | Information Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wri Associates Ltd Third Floor, Turnberry Hous 175 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Kilpatrick Walker Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 4 Wellington Square Ayr KA7 1EN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | beechwoodtravel.com |
---|
Registered Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £0.01 | Ian Michael Eccles 50.00% Ordinary |
---|---|
50 at £0.01 | Janette Boynton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,149,691 |
Cash | £1,359,028 |
Current Liabilities | £344,817 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 April 2015 | Sub-division of shares on 5 January 2015 (5 pages) |
7 April 2015 | Sub-division of shares on 5 January 2015 (5 pages) |
2 April 2015 | Appointment of Miss Janette Boynton as a director on 5 January 2015 (2 pages) |
2 April 2015 | Appointment of Miss Janette Boynton as a director on 5 January 2015 (2 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
7 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 September 2010 | Secretary's details changed for Kilpatrick Walker Trustees Limited on 1 January 2010 (2 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Ian Michael Eccles on 1 January 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Kilpatrick Walker Trustees Limited on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Ian Michael Eccles on 1 January 2010 (2 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 06/08/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
3 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
9 August 2005 | Director's particulars changed (1 page) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
9 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
4 September 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
6 August 2003 | Incorporation (17 pages) |
6 August 2003 | Secretary resigned (1 page) |