Castle Douglas
Kirkcudbrightshire
DG7 3BE
Scotland
Secretary Name | Georgina Anderson Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Secretary |
Correspondence Address | Millcroft Crossmichael Castle Douglas Kirkcudbrightshire DG7 3BE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 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 | 20 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Martin Benson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £515 |
Cash | £1,335 |
Current Liabilities | £5,175 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
21 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 August 2019 | Change of details for Mr Martin Benson as a person with significant control on 21 August 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Registered office address changed from Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO0 3LZ United Kingdom to Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO9 3LZ on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO0 3LZ United Kingdom to Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO9 3LZ on 25 March 2016 (1 page) |
25 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Registered office address changed from Millcroft Crossmichael Castle Douglas DG7 3BE to Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO0 3LZ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Millcroft Crossmichael Castle Douglas DG7 3BE to Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO0 3LZ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Millcroft Crossmichael Castle Douglas DG7 3BE to Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO0 3LZ on 8 May 2015 (1 page) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 January 2015 | Registered office address changed from 13 Old Road Farsley Pudsey West Yorkshire LS28 6BG to Millcroft Crossmichael Castle Douglas DG7 3BE on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 13 Old Road Farsley Pudsey West Yorkshire LS28 6BG to Millcroft Crossmichael Castle Douglas DG7 3BE on 23 January 2015 (1 page) |
22 January 2015 | Director's details changed for Martin Benson on 22 January 2015 (2 pages) |
22 January 2015 | Secretary's details changed for Georgina Anderson Benson on 22 January 2015 (1 page) |
22 January 2015 | Secretary's details changed for Georgina Anderson Benson on 22 January 2015 (1 page) |
22 January 2015 | Director's details changed for Martin Benson on 22 January 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Director's details changed for Martin Benson on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Martin Benson on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Martin Benson on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2009 | Annual return made up to 20 March 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 20 March 2009 with a full list of shareholders (3 pages) |
12 May 2009 | Return made up to 20/03/08; full list of members (3 pages) |
12 May 2009 | Return made up to 20/03/08; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 74 maidwell way woodside bradford west yorkshire BD6 2QR (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 74 maidwell way woodside bradford west yorkshire BD6 2QR (1 page) |
28 March 2008 | Director's change of particulars / martin benson / 01/03/2008 (1 page) |
28 March 2008 | Secretary's change of particulars / georgina benson / 01/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / martin benson / 01/03/2008 (1 page) |
28 March 2008 | Secretary's change of particulars / georgina benson / 01/03/2008 (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 1 peel park terrace undercliffe bradford west yorkshire BD2 4PL (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 1 peel park terrace undercliffe bradford west yorkshire BD2 4PL (1 page) |
7 January 2004 | Secretary's particulars changed (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Company name changed deanwin LTD\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed deanwin LTD\certificate issued on 10/04/03 (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (9 pages) |
20 March 2003 | Incorporation (9 pages) |