West Pennard
Glastonbury
BA6 8NB
Director Name | Robert Jones |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid Elms Steanbow West Pennard Glastonbury BA6 8NB |
Secretary Name | Cara Flanagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid Elms Steanbow West Pennard Glastonbury BA6 8NB |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10/12 Albion Gardens Edinburgh EH7 5NP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
1 at £1 | Cara Flanagan 50.00% Ordinary |
---|---|
1 at £1 | Robert Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,066 |
Cash | £22,456 |
Current Liabilities | £22,506 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
5 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
23 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
13 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
28 September 2021 | Director's details changed for Robert Jones on 28 September 2021 (2 pages) |
28 September 2021 | Change of details for Cara Flanagan as a person with significant control on 28 September 2021 (2 pages) |
28 September 2021 | Change of details for Robert Jones as a person with significant control on 28 September 2021 (2 pages) |
28 September 2021 | Registered office address changed from 10/12 Albion Gardens Edinburgh EH7 5NP Scotland to 10/12 Albion Gardens Edinburgh EH7 5NP on 28 September 2021 (1 page) |
28 September 2021 | Director's details changed for Cara Flanagan on 28 September 2021 (2 pages) |
28 September 2021 | Secretary's details changed for Cara Flanagan on 28 September 2021 (1 page) |
24 September 2021 | Registered office address changed from East Gilgo Migdale Bonar Bridge Sutherland IV24 3AR United Kingdom to 10/12 Albion Gardens Edinburgh EH7 5NP on 24 September 2021 (1 page) |
14 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
7 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with updates (6 pages) |
1 August 2018 | Sub-division of shares on 10 July 2018 (6 pages) |
1 August 2018 | Resolutions
|
1 August 2018 | Change of share class name or designation (2 pages) |
17 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to East Gilgo Migdale Bonar Bridge Sutherland IV24 3AR on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to East Gilgo Migdale Bonar Bridge Sutherland IV24 3AR on 18 April 2017 (1 page) |
17 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 June 2008 | Director and secretary appointed cara flanagan (1 page) |
2 June 2008 | Director and secretary appointed cara flanagan (1 page) |
30 May 2008 | Director appointed robert jones (1 page) |
30 May 2008 | Director appointed robert jones (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
13 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
13 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2008 | Incorporation (17 pages) |
6 March 2008 | Incorporation (17 pages) |