Basingstoke
Hampshire
RG24 8PL
Director Name | Sharon Teresa Digweed |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastlands Court Wade Road Basingstoke Hampshire RG24 8PL |
Secretary Name | Sharon Teresa Digweed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastlands Court Wade Road Basingstoke Hampshire RG24 8PL |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sharon Digweed & Sean Gorman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183,013 |
Cash | £7,956 |
Current Liabilities | £18,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 1 week from now) |
1 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
27 January 2023 | Change of details for Mr Sean Michael Gorman as a person with significant control on 6 January 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Sean Michael Gorman on 6 January 2023 (2 pages) |
16 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
3 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 November 2021 | Confirmation statement made on 8 November 2021 with updates (5 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 February 2021 | Termination of appointment of Sharon Teresa Digweed as a secretary on 5 February 2021 (1 page) |
5 February 2021 | Change of details for Sharon Teresa Digweed as a person with significant control on 19 January 2021 (2 pages) |
5 February 2021 | Change of details for Mr Sean Michael Gorman as a person with significant control on 19 January 2021 (2 pages) |
10 December 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
8 November 2019 | Change of details for Mr Sean Michael Gorman as a person with significant control on 27 June 2019 (2 pages) |
8 November 2019 | Director's details changed for Mr Sean Michael Gorman on 27 June 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
8 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 May 2018 | Registered office address changed from 10 Sarum Hill Basingstoke Hampshire RG21 8SR to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 4 May 2018 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
1 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 December 2014 | Director's details changed for Sharon Teresa Digweed on 4 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Sharon Teresa Digweed on 4 November 2014 (2 pages) |
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Sharon Teresa Digweed on 4 November 2014 (2 pages) |
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
7 October 2014 | Director's details changed for Mr Sean Gorman on 7 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Sean Gorman on 7 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Sharon Teresa Digweed on 7 October 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Sharon Teresa Digweed on 7 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Sharon Teresa Digweed on 7 October 2014 (1 page) |
7 October 2014 | Director's details changed for Sharon Teresa Digweed on 7 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Sean Gorman on 7 October 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Sharon Teresa Digweed on 7 October 2014 (1 page) |
7 October 2014 | Director's details changed for Sharon Teresa Digweed on 7 October 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
1 August 2013 | Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG England on 1 August 2013 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2011 | Register(s) moved to registered office address (1 page) |
14 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Register(s) moved to registered office address (1 page) |
14 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Appointment of Sharon Teresa Digweed as a director (2 pages) |
27 October 2010 | Appointment of Sharon Teresa Digweed as a director (2 pages) |
11 February 2010 | Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN on 11 February 2010 (1 page) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 08/11/07; full list of members (3 pages) |
26 November 2008 | Return made up to 08/11/07; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from winton house winton square basingstoke hampshire RG21 8EN (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from winton house winton square basingstoke hampshire RG21 8EN (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 24 finns business park, mill lane, crondall farnham surrey GU10 5RX (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 24 finns business park, mill lane, crondall farnham surrey GU10 5RX (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
15 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 31 goose green hook hampshire RG27 9QY (1 page) |
23 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 31 goose green hook hampshire RG27 9QY (1 page) |
23 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
31 October 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
31 October 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
8 November 2004 | Incorporation (19 pages) |
8 November 2004 | Incorporation (19 pages) |