Oldwalls Llanrhidian Gower
Swansea
SA3 1HA
Wales
Director Name | Mrs Susan Margaret Faull |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Freedown Farm Oldwalls Llanrhidian Gower Swansea SA3 1HA Wales |
Secretary Name | Mrs Susan Margaret Faull |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Freedown Farm Oldwalls Llanrhidian Gower Swansea SA3 1HA Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jonathan Mark Wilfred Faull 50.00% Ordinary |
---|---|
1 at £1 | Susan Margaret Faull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,353 |
Cash | £1,001 |
Current Liabilities | £214,219 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
24 October 2008 | Delivered on: 28 October 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 31 January 2023 (7 pages) |
14 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 January 2022 (7 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 31 January 2021 (7 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
6 August 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 August 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
5 August 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
3 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
3 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
18 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
18 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
9 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
7 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
18 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
13 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 September 2010 | Director's details changed for Susan Margaret Faull on 31 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Jonathan Mark Wilfred Faull on 31 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Susan Margaret Faull on 31 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Jonathan Mark Wilfred Faull on 31 August 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (11 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (11 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
12 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: suite 3, goldhill house gold street saffron walden essex CB10 1EH (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: suite 3, goldhill house gold street saffron walden essex CB10 1EH (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 September 2005 | Return made up to 31/08/05; full list of members
|
8 September 2005 | Return made up to 31/08/05; full list of members
|
20 September 2004 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
20 September 2004 | Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2004 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
20 September 2004 | Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Incorporation (17 pages) |
31 August 2004 | Incorporation (17 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |