Springvale
Widnes
Cheshire
WA8 9WX
Secretary Name | Christine Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2007(1 year after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 57 Heathfield Park Springvale Widnes Cheshire WA8 9WX |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | 1 Melville Terrace Stirling Stirlingshire FK8 2ND Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Alan Harvey 50.00% Ordinary |
---|---|
50 at £1 | Christine Harvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,582 |
Cash | £31,415 |
Current Liabilities | £18,833 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
17 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
21 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
17 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
23 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
11 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
24 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Mr Alan Thomas Harvey on 17 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Alan Thomas Harvey on 17 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
22 April 2009 | Company name changed freelance euro services (mmdl) LIMITED\certificate issued on 22/04/09 (2 pages) |
22 April 2009 | Company name changed freelance euro services (mmdl) LIMITED\certificate issued on 22/04/09 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
7 February 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
23 January 2008 | Return made up to 17/10/07; full list of members (3 pages) |
23 January 2008 | Return made up to 17/10/07; full list of members (3 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 January 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page) |
29 January 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
17 October 2006 | Incorporation (21 pages) |
17 October 2006 | Incorporation (21 pages) |