Wookey Hole
Wells
Somerset
BA5 1BZ
Secretary Name | Wendy Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 5 School House School Hill Wookey Hole Wells Somerset BA5 1BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | joinerytech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01749 988362 |
Telephone region | Shepton Mallet |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Nigel Staples 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,536 |
Gross Profit | £33,388 |
Net Worth | £3,998 |
Cash | £6,405 |
Current Liabilities | £9,677 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 October 2015 | Secretary's details changed for Wendy Bird on 29 October 2015 (1 page) |
29 October 2015 | Director's details changed for Nigel Staples on 29 October 2015 (2 pages) |
18 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
27 January 2014 | Annual return made up to 6 January 2014 Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 Statement of capital on 2014-01-27
|
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 March 2013 | Annual return made up to 7 January 2013 (4 pages) |
19 March 2013 | Annual return made up to 7 January 2013 (4 pages) |
18 March 2013 | Registered office address changed from Spec House, 83 Elm Road Leigh- on- Sea Essex SS9 1SP on 18 March 2013 (1 page) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 January 2012 | Director's details changed for Nigel Staples on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Wendy Bird on 6 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Nigel Staples on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Wendy Bird on 6 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Nigel Staples on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
23 January 2009 | Company name changed cas network systems LIMITED\certificate issued on 26/01/09 (2 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 April 2008 | Return made up to 07/01/08; no change of members (6 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 March 2007 | Return made up to 07/01/07; full list of members (6 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
11 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Incorporation (9 pages) |