Potters Bar
Hertfordshire
EN6 1RH
Secretary Name | Mr Frederick James Ayling |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Cuffley Hill Goffs Oak Waltham Cross Hertfordshire EN7 5EU |
Website | www.wealthideas.co.uk |
---|---|
Telephone | 01707 661040 |
Telephone region | Welwyn Garden City |
Registered Address | Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Common Chelmsford CM3 8DQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Runwell |
Ward | Rettendon and Runwell |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (9 months ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
21 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
18 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
21 December 2021 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ England to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Common Chelmsford CM3 8DQ on 21 December 2021 (1 page) |
24 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
12 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
22 June 2020 | Amended total exemption full accounts made up to 31 August 2019 (6 pages) |
29 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
5 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
12 October 2018 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 12 October 2018 (1 page) |
11 May 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 June 2016 (1 page) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 September 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
16 September 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 February 2014 | Registered office address changed from 43 Quakers Lane Potters Bar Herts EN6 1RH on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 43 Quakers Lane Potters Bar Herts EN6 1RH on 11 February 2014 (1 page) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 June 2013 | Director's details changed for Mrs Louise Emma Proud on 4 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mrs Louise Emma Proud on 4 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mrs Louise Emma Proud on 4 June 2013 (2 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Termination of appointment of Frederick Ayling as a secretary (2 pages) |
7 March 2012 | Registered office address changed from Andrew Murray & Co 144-146 King's Cross Road London WC1X 9DU on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from Andrew Murray & Co 144-146 King's Cross Road London WC1X 9DU on 7 March 2012 (2 pages) |
7 March 2012 | Termination of appointment of Frederick Ayling as a secretary (2 pages) |
7 March 2012 | Registered office address changed from Andrew Murray & Co 144-146 King's Cross Road London WC1X 9DU on 7 March 2012 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Mr Frederick James Ayling on 10 March 2010 (1 page) |
11 May 2010 | Director's details changed for Mrs Louise Emma Proud on 10 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Louise Emma Proud on 10 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr Frederick James Ayling on 10 March 2010 (1 page) |
25 January 2010 | Director's details changed for Mrs Louise Emma Proud on 10 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Mrs Louise Emma Proud on 10 January 2010 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from apex house grand arcade tally ho corner london N12 0EJ united kingdom (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from apex house grand arcade tally ho corner london N12 0EJ united kingdom (1 page) |
10 March 2008 | Incorporation (15 pages) |
10 March 2008 | Incorporation (15 pages) |