10 DAVY COURT
CASTLE MOUND WAY
RUGBY
WARWICKSHIRE
CV23 0UZ
There are 229 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 April
Accounts Category
Accounts Last Made Up
30 April 2017
Accounts Next Due
31 January 2019
Returns Last Made Up
15 January 2016
Returns Next Due
12 February 2017
Mortgages
None
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £1,884 | £4,011 | £3,976 | £1,794 | £1,373 | £563 | £1,921 | £50 |
of which Cash | £0 | £3,949 | £3,906 | £1,581 | £1,226 | £497 | £1,921 | £0 |
Total Assets | £1,884 | £4,011 | £3,976 | £1,794 | £1,373 | £563 | £1,921 | £50 |
Current Liabilities | £547 | £697 | £1,117 | £1,074 | £1,231 | £1,252 | £2,285 | £0 |
Net Current Assets | £1,337 | £3,314 | £2,859 | £720 | £142 | £-689 | £-364 | £50 |
Total Net Worth | £1,337 | £3,314 | £2,859 | £720 | £701 | £56 | £50 | £50 |
No previous names
Director
Appointed on 8 April 2011
Nationality: British
Occupation: Manager
Month of birth: February 1963
Oak Tree House
Storrington Road
Thakeham
Pulborough
West Sussex
RH20 3ED
United Kingdom
Secretary
Appointed on 12 April 2010
Resigned on 31 March 2014
Dill Cottage
Burnt Oak Road
High Hurstwood
Uckfield
East Sussex
TN22 4AE
United Kingdom
Secretary
Appointed on 10 February 2009
Resigned on 20 August 2009
Dill Cottage
Burnt Oak Road
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Secretary
Appointed on 7 April 2014
Resigned on 28 November 2014
227
Holme Church Lane
Beverley
North Humberside
HU17 0QE
England
Secretary
Appointed on 20 August 2009
Resigned on 12 April 2010
4
Poplar Walk
Herne Hill
London
SE24 0BU
Director
Appointed on 12 April 2010
Resigned on 31 March 2014
Nationality: British
Occupation: Design
Month of birth: May 1969
Dill Cottage
Burnt Oak Road
High Hurstwood
Uckfield
East Sussex
TN22 4AE
United Kingdom
Director
Appointed on 10 February 2009
Resigned on 20 August 2009
Nationality: British
Occupation: Director
Month of birth: May 1969
Dill Cottage
Burnt Oak Road
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Director
Appointed on 8 April 2011
Resigned on 28 November 2014
Nationality: British
Occupation: Manager
Month of birth: February 1967
Pyrus - 227
Holme Church Lane
Beverley
North Humberside
HU17 0QE
United Kingdom
Director
Appointed on 20 August 2009
Resigned on 12 April 2010
Nationality: British
Occupation: None
Month of birth: September 1966
4
Poplar Walk
Herne Hill
London
SE24 0BU
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 15 January 2017. Category: Confirmation statement. Type: CS01. Barcode: X5YQRTEY. Transaction: MzE2NzE5MzE0M2FkaXF6a2N4.
Action Date: 30 April 2016. Category: Accounts. Type: AA. Barcode: X5MDII14. Transaction: MzE2NTE0NTMxN2FkaXF6a2N4.
Action Date: 30 April 2015. Category: Accounts. Type: AA. Barcode: X4ZCXG74. Transaction: MzE0MDQxNDk1NGFkaXF6a2N4.
Action Date: 15 January 2016. Category: Annual return. Type: AR01. Barcode: X4YN2Z3L. Transaction: MzEzOTgyMDY1MGFkaXF6a2N4.
Action Date: 28 August 2015. Category: Annual return. Type: AR01. Barcode: X4F03JAH. Transaction: MzEzMDEzMDcxMmFkaXF6a2N4.
Action Date: 30 April 2014. Category: Accounts. Type: AA. Barcode: X3MCW1IQ. Transaction: MzExMzEyNDAyNWFkaXF6a2N4.
Action Date: 28 November 2014. Category: Officers. Type: TM02. Barcode: X3LMUQN4. Transaction: MzExMjM0NzA0NGFkaXF6a2N4.
Action Date: 28 November 2014. Category: Officers. Type: TM01. Barcode: X3LMUOSJ. Transaction: MzExMjM0NjY0OGFkaXF6a2N4.
Action Date: 28 August 2014. Category: Annual return. Type: AR01. Barcode: X3F7EWE9. Transaction: MzEwNjI5NTg0OGFkaXF6a2N4.
Action Date: 28 August 2014. Category: Officers. Type: CH01. Barcode: X3F7EWAP. Transaction: MzEwNjI5NTc0OGFkaXF6a2N4.
Action Date: 9 April 2014. Category: Address. Type: AD01. Barcode: X35H4IM8. Transaction: MzA5Nzk1MjAxNWFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: X35H2XII. Transaction: MzA5NzkzMzc1N2FkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X34TN029. Transaction: MzA5NzMyNzIyN2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X34TMTQ9. Transaction: MzA5NzMyNjA0M2FkaXF6a2N4.
Action Date: 10 February 2014. Category: Annual return. Type: AR01. Barcode: X34GM96P. Transaction: MzA5NzA0MDAzN2FkaXF6a2N4.
Action Date: 30 April 2013. Category: Accounts. Type: AA. Barcode: X30PM83K. Transaction: MzA5MzY5ODI1MmFkaXF6a2N4.
Action Date: 10 February 2013. Category: Annual return. Type: AR01. Barcode: X26VOQ4M. Transaction: MzA3Njc3Njg1N2FkaXF6a2N4.
Action Date: 30 April 2012. Category: Accounts. Type: AA. Barcode: A209K8P4. Transaction: MzA3MTQ2MjkzMWFkaXF6a2N4.
Action Date: 10 February 2012. Category: Annual return. Type: AR01. Barcode: X16KZTFU. Transaction: MzA1NTYwOTE5NWFkaXF6a2N4.
Action Date: 30 April 2011. Category: Accounts. Type: AA. Barcode: X11MY0UO. Transaction: MzA1MTU4NTAyMGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XEXSWTH6. Transaction: MzAzNjAxOTExOWFkaXF6a2N4.
Action Date: 30 April 2011. Category: Accounts. Type: AA01. Barcode: XEOF6TGT. Transaction: MzAzNTk3MzY4OWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XEOBUTGD. Transaction: MzAzNTk3MzQ0N2FkaXF6a2N4.
Action Date: 10 February 2011. Category: Annual return. Type: AR01. Barcode: X0PTLSB3. Transaction: MzAzMzc2NDAyOGFkaXF6a2N4.
Action Date: 28 February 2010. Category: Accounts. Type: AA. Barcode: XWPREOY9. Transaction: MzAyNjcyNDU2OGFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: XIRESJ83. Transaction: MzAxMzcwNzM2M2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XIRF0J8C. Transaction: MzAxMzcwNzM2OGFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: XFZI2J3H. Transaction: MzAxMzMxMjU5M2FkaXF6a2N4.
Action Date: 12 April 2010. Category: Address. Type: AD01. Barcode: XFZHZJ3D. Transaction: MzAxMzMxMjU5MWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XFZGQJ33. Transaction: MzAxMzMxMjUxMmFkaXF6a2N4.
Action Date: 10 February 2010. Category: Annual return. Type: AR01. Barcode: XBDFXHXB. Transaction: MzAxMDQxODM3OGFkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XBDFWHXA. Transaction: MzAxMDQxNjI0N2FkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH03. Barcode: XBDFVHX9. Transaction: MzAxMDQxNjI0NmFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: A4VVSCZ7. Transaction: MjA0MDY5MzI0MmFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: A8I6XCR6. Transaction: MjA0MDEzODYzN2FkaXF6a2N4.
Category: Address. Type: 287. Barcode: AAS3LCLX. Transaction: MjAzOTc3MDY4NGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: CZGIL756. Transaction: MjAyNTQ1MTAyOWFkaXF6a2N4.