Ickwell
Biggleswade
SG18 9ED
Director Name | Mandy Swandells |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Ochil Gardens Dunning Perthshire PH2 0SR Scotland |
Registered Address | Stewart & Co Castlecroft Business Centre Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,960 |
Cash | £13,249 |
Current Liabilities | £19,747 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
6 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
30 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
2 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
25 May 2021 | Change of details for Mr Gary Swandells as a person with significant control on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Gary George Swandells on 25 May 2021 (2 pages) |
2 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
20 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
9 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 February 2017 | Termination of appointment of Mandy Swandells as a director on 10 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Mandy Swandells as a director on 10 February 2017 (1 page) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 August 2016 | Registered office address changed from 16 Ochil Gdns Dunning PH2 0SR to C/O Stewart & Co PO Box DD4 8XD Castlecroft Business Centre Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 26 August 2016 (1 page) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 August 2016 | Registered office address changed from 16 Ochil Gdns Dunning PH2 0SR to C/O Stewart & Co PO Box DD4 8XD Castlecroft Business Centre Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 26 August 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 October 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
30 October 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
5 September 2013 | Appointment of Mandy Swandells as a director (3 pages) |
5 September 2013 | Appointment of Mandy Swandells as a director (3 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|