Llanfyllin
Powys
SY22 5LY
Wales
Director Name | Mr Geoffrey Spencer Cooper |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 January 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Mile Oak Maesbury Road Oswestry Shropshire SY10 8GA Wales |
Secretary Name | Mr Geoffrey Spencer Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 January 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Mile Oak Maesbury Road Oswestry Shropshire SY10 8GA Wales |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Davoch House, 4 Lawhead Steading East Linton East Lothian EH40 3DT Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Year | 2012 |
---|---|
Net Worth | -£228 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
29 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
16 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 July 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 July 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 July 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Notification of John Roland Pickstock as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of John Roland Pickstock as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of John Roland Pickstock as a person with significant control on 11 July 2017 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Company name changed elements manufacturing (europe) LTD\certificate issued on 08/01/14
|
8 January 2014 | Company name changed elements manufacturing (europe) LTD\certificate issued on 08/01/14
|
8 January 2014 | Resolutions
|
3 January 2014 | Termination of appointment of Geoffrey Cooper as a director (1 page) |
3 January 2014 | Termination of appointment of Geoffrey Cooper as a director (1 page) |
3 January 2014 | Termination of appointment of Geoffrey Cooper as a secretary (1 page) |
3 January 2014 | Termination of appointment of Geoffrey Cooper as a secretary (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
13 August 2012 | Company name changed camvo 144 LIMITED\certificate issued on 13/08/12
|
13 August 2012 | Resolutions
|
13 August 2012 | Resolutions
|
13 August 2012 | Company name changed camvo 144 LIMITED\certificate issued on 13/08/12
|
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
2 July 2012 | Director's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012 (2 pages) |
2 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Secretary's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012 (2 pages) |
2 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
15 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
9 January 2009 | Return made up to 03/05/08; full list of members (4 pages) |
9 January 2009 | Return made up to 03/05/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from office suite G3, hudson house 8 albany street edinburgh EH1 3QB (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from office suite G3, hudson house 8 albany street edinburgh EH1 3QB (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
10 January 2008 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
10 January 2008 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
1 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (4 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed;new director appointed (3 pages) |
26 September 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2006 | New secretary appointed;new director appointed (3 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New director appointed (4 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
3 May 2006 | Incorporation (18 pages) |
3 May 2006 | Incorporation (18 pages) |