Bromley
Kent
BR2 9JY
Director Name | Mr Stuart Watts |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Siward Road Bromley Kent BR2 9SY |
Director Name | Stuart Alex Watts |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Lancaster Gardens Bickley Kent BR1 2ED |
Director Name | Mr Philip Lawrence |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mrs Angela Watts |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Siward Road Bromley Kent BR2 9JY |
Website | pinkwafer.co.uk |
---|
Registered Address | C/O Baverstocks, Lawley House Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Watts 50.00% Ordinary |
---|---|
1 at £1 | Stuart Watts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,814 |
Current Liabilities | £47,090 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 20 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
13 September 2017 | Appointment of Mr Stuart Watts as a director on 1 June 2017 (2 pages) |
13 September 2017 | Appointment of Mr Stuart Watts as a director on 1 June 2017 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
29 July 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 September 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 October 2013 | Secretary's details changed for Mrs Angela Watts on 1 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Angela Watts on 1 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Angela Watts on 1 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Angela Watts on 1 September 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Angela Watts on 1 September 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Angela Watts on 1 September 2013 (2 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Secretary's details changed for Angela O'neill on 3 July 2010 (1 page) |
8 September 2010 | Secretary's details changed for Angela O'neill on 3 July 2010 (1 page) |
8 September 2010 | Secretary's details changed for Angela O'neill on 3 July 2010 (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 September 2010 | Director's details changed for Ms Angela Oneill on 3 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Ms Angela Oneill on 3 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Ms Angela Oneill on 3 July 2010 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Appointment of Ms Angela Oneill as a director (2 pages) |
10 December 2009 | Appointment of Ms Angela Oneill as a director (2 pages) |
10 December 2009 | Termination of appointment of Philip Lawrence as a director (1 page) |
10 December 2009 | Termination of appointment of Philip Lawrence as a director (1 page) |
1 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
16 October 2009 | Secretary's details changed for Angela O'neill on 1 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Angela O'neill on 1 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Angela O'neill on 1 September 2009 (1 page) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Director's change of particulars / philip lawrence / 01/11/2007 (1 page) |
23 January 2009 | Return made up to 28/09/08; full list of members (3 pages) |
23 January 2009 | Director's change of particulars / philip lawrence / 01/11/2007 (1 page) |
23 January 2009 | Return made up to 28/09/08; full list of members (3 pages) |
8 March 2008 | Return made up to 28/09/07; full list of members (6 pages) |
8 March 2008 | Return made up to 28/09/07; full list of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 February 2007 | Return made up to 28/09/06; full list of members (6 pages) |
9 February 2007 | Return made up to 28/09/06; full list of members (6 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Return made up to 28/09/05; full list of members (6 pages) |
12 July 2006 | Return made up to 28/09/05; full list of members (6 pages) |
14 February 2006 | Company name changed bolt communications LIMITED\certificate issued on 14/02/06 (2 pages) |
14 February 2006 | Company name changed bolt communications LIMITED\certificate issued on 14/02/06 (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
8 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
8 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
28 September 2004 | Incorporation (15 pages) |
28 September 2004 | Incorporation (15 pages) |