Evesham
Worcestershire
WR11 2LU
Director Name | Mrs Hilary Earnshaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(2 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Pershore Road Evesham Worcestershire WR11 2LU |
Registered Address | The Green House Beechwood Business Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,161 |
Cash | £17,613 |
Current Liabilities | £21,162 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
17 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
13 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
28 April 2021 | Registered office address changed from 9 George Square Glasgow G2 1QQ Scotland to The Green House Beechwood Business Park North Inverness IV2 3BL on 28 April 2021 (1 page) |
30 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
6 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 February 2020 | Registered office address changed from 1st Floor 9 George Square Glasgow Scotland to 9 George Square Glasgow G2 1QQ on 5 February 2020 (1 page) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 June 2019 | Registered office address changed from 1st Floor 9 George Square Glasgow G2 1QQ Scotland to 1st Floor 9 George Square Glasgow on 28 June 2019 (1 page) |
27 June 2019 | Registered office address changed from 9 1st Floor 9 George Square Glasgow G2 1QQ G2 1QQ Scotland to 1st Floor 9 George Square Glasgow G2 1QQ on 27 June 2019 (1 page) |
27 June 2019 | Registered office address changed from Flat 17 Grosvenor Court 365 Byres Road Glasgow Glasgow G12 8AU Scotland to 9 1st Floor 9 George Square Glasgow G2 1QQ G2 1QQ on 27 June 2019 (1 page) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
12 July 2018 | Registered office address changed from Flat 1/1 51 Cresswell Street Glasgow G12 8AE Scotland to Flat 17 Grosvenor Court 365 Byres Road Glasgow Glasgow G12 8AU on 12 July 2018 (1 page) |
15 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 November 2015 | Registered office address changed from Flat 1/2 5 Barrington Drive Woodlands Glasgow G4 9DS to Flat 1/1 51 Cresswell Street Glasgow G12 8AE on 16 November 2015 (1 page) |
16 November 2015 | Director's details changed for Mrs Hilary Earnshaw on 5 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mrs Hilary Earnshaw on 5 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from Flat 1/2 5 Barrington Drive Woodlands Glasgow G4 9DS to Flat 1/1 51 Cresswell Street Glasgow G12 8AE on 16 November 2015 (1 page) |
16 November 2015 | Director's details changed for Mr Jonathan Penn Earnshaw on 5 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Jonathan Penn Earnshaw on 5 November 2015 (2 pages) |
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 June 2015 | Appointment of Mrs Hilary Earnshaw as a director on 1 September 2014 (2 pages) |
5 June 2015 | Appointment of Mrs Hilary Earnshaw as a director on 1 September 2014 (2 pages) |
5 June 2015 | Appointment of Mrs Hilary Earnshaw as a director on 1 September 2014 (2 pages) |
22 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 January 2014 | Change of share class name or designation (2 pages) |
20 January 2014 | Resolutions
|
20 January 2014 | Change of share class name or designation (2 pages) |
20 January 2014 | Resolutions
|
24 September 2013 | Director's details changed for Mr Jonathan Penn Earnshaw on 1 July 2013 (2 pages) |
24 September 2013 | Registered office address changed from Flat 1/2 5 Barrington Drive Flat 1/2, 5 Barrington Drive Woodlands Glasgow G4 9DS Scotland on 24 September 2013 (1 page) |
24 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Registered office address changed from Flat 1/2 5 Barrington Drive Flat 1/2, 5 Barrington Drive Woodlands Glasgow G4 9DS Scotland on 24 September 2013 (1 page) |
24 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Mr Jonathan Penn Earnshaw on 1 July 2013 (2 pages) |
2 September 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
2 September 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 June 2013 | Registered office address changed from 4a Coronation Way Bearsden Glasgow G61 1DF United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 4a Coronation Way Bearsden Glasgow G61 1DF United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 4a Coronation Way Bearsden Glasgow G61 1DF United Kingdom on 6 June 2013 (1 page) |
28 August 2012 | Incorporation
|
28 August 2012 | Incorporation
|