Casale Monferrato
Alessandria
15033
Secretary Name | Birketts Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 1999(5 months after company formation) |
Appointment Duration | 24 years, 11 months |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mauro Devasini |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 April 1999(5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via G Del Carretto 6 Casale Monferrato Alessandria 15033 |
Director Name | Riccardo Triglia |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 April 1999(5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Strada S Giorgio Lanza Casale Monferrato Alessandria 15033 |
Registered Address | Brierly Place New London Road Chelmsford CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | M. Devasini & M. Oglietti & R. Triglia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,055 |
Current Liabilities | £1,218 |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
19 February 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
---|---|
4 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
8 June 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
10 April 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
3 August 2016 | Termination of appointment of Mauro Devasini as a director on 28 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Riccardo Triglia as a director on 28 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Riccardo Triglia as a director on 28 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Mauro Devasini as a director on 28 July 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 December 2014 | Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page) |
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page) |
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Riccardo Triglia on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Riccardo Triglia on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mauro Devasini on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mauro Oglietti on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Wollastons Nominees Limited on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mauro Devasini on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Wollastons Nominees Limited on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mauro Oglietti on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
13 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
2 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
2 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
15 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
17 August 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
17 August 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
9 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
6 April 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
6 April 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
28 January 2004 | Return made up to 25/11/03; full list of members (7 pages) |
28 January 2004 | Return made up to 25/11/03; full list of members (7 pages) |
21 June 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
21 June 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
6 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
24 April 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
7 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
6 August 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
6 August 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
11 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
1 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Secretary resigned;director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Secretary resigned;director resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
12 April 1999 | Memorandum and Articles of Association (13 pages) |
12 April 1999 | Memorandum and Articles of Association (13 pages) |
7 April 1999 | Company name changed notsallow 103 LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed notsallow 103 LIMITED\certificate issued on 08/04/99 (2 pages) |
25 November 1998 | Incorporation (17 pages) |
25 November 1998 | Incorporation (17 pages) |