Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Director Name | Mrs Carol Ann Briggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(8 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor, Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA |
Director Name | Mrs Carol Ann Briggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Farm Coppice Lane Brereton Sandbach Cheshire CW11 9SW |
Director Name | Phillip George Briggs |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellcroft Newcastle Road South Brereton Sandbach Cheshire CW11 2SW |
Director Name | Mr Phillip George Briggs |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Arts Exchange Mill Green Congleton Cheshire CW12 1JG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 1st Floor, Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Gandey Organisation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £19,156 |
Current Liabilities | £21,500 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
12 April 2024 | Confirmation statement made on 12 April 2024 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
13 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
13 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
17 January 2018 | Director's details changed for Ms Carol Ann Briggs on 2 April 2003 (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Carol Ann Briggs on 12 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Carol Ann Briggs on 12 April 2011 (2 pages) |
8 February 2011 | Termination of appointment of Phillip Briggs as a director (1 page) |
8 February 2011 | Termination of appointment of Phillip Briggs as a director (1 page) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Secretary's details changed for Carol Ann Briggs on 12 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for Carol Ann Briggs on 12 April 2010 (1 page) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Registered office address changed from , the Arts Exchange Mill Green, Congleton, Cheshire, CW12 1JG, Uk on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Arts Exchange Mill Green Congleton Cheshire CW12 1JG Uk on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Arts Exchange Mill Green Congleton Cheshire CW12 1JG Uk on 9 March 2010 (1 page) |
7 October 2009 | Secretary's details changed for Carol Ann Briggs on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Phillip George Briggs on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Phillip George Briggs on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Carol Ann Briggs on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Carol Ann Briggs on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Carol Ann Briggs on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Phillip George Briggs on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Phillip George Briggs on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Phillip George Briggs on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Phillip George Briggs on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Carol Ann Briggs on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Carol Ann Briggs on 6 October 2009 (2 pages) |
3 August 2009 | Director's change of particulars / phillip briggs / 23/04/2009 (1 page) |
3 August 2009 | Director's change of particulars / phillip briggs / 23/04/2009 (1 page) |
21 July 2009 | Director and secretary's change of particulars / carol briggs / 23/04/2009 (1 page) |
21 July 2009 | Director and secretary's change of particulars / carol briggs / 23/04/2009 (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from the arts exchange mill green congleton cheshire CW12 1JG (1 page) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from, the arts exchange, mill green, congleton, cheshire, CW12 1JG (1 page) |
17 April 2009 | Location of debenture register (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
23 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 August 2006 | Return made up to 12/04/06; full list of members (2 pages) |
18 August 2006 | Return made up to 12/04/06; full list of members (2 pages) |
8 August 2006 | Delivery ext'd 3 mth 31/10/05 (2 pages) |
8 August 2006 | Delivery ext'd 3 mth 31/10/05 (2 pages) |
26 June 2006 | Location of register of members (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Location of register of members (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 June 2005 | Return made up to 12/04/05; full list of members (3 pages) |
13 June 2005 | Return made up to 12/04/05; full list of members (3 pages) |
4 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
8 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
30 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
30 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
17 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
11 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
11 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
9 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
9 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
7 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 May 1999 | Return made up to 12/04/99; full list of members
|
1 May 1999 | Return made up to 12/04/99; full list of members
|
27 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
18 April 1997 | Return made up to 12/04/97; no change of members
|
18 April 1997 | Return made up to 12/04/97; no change of members
|
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
17 April 1996 | Return made up to 12/04/96; no change of members (5 pages) |
17 April 1996 | Return made up to 12/04/96; no change of members (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
26 April 1995 | Return made up to 12/04/95; full list of members
|
26 April 1995 | New director appointed (4 pages) |
26 April 1995 | Return made up to 12/04/95; full list of members
|
26 April 1995 | New director appointed (4 pages) |
16 January 1995 | Registered office changed on 16/01/95 from: the arts exchange, mill green, congleton, cheshire CW12 1JG (1 page) |
16 January 1995 | Registered office changed on 16/01/95 from: the arts exchange mill green congleton cheshire CW12 1JG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 May 1994 | Resolutions
|
11 May 1994 | Resolutions
|
8 May 1994 | Registered office changed on 08/05/94 from: 43A whitchurch road cardiff south wales CF4 3JN (1 page) |
8 May 1994 | Registered office changed on 08/05/94 from: 43A whitchurch road, cardiff, south wales, CF4 3JN (1 page) |
8 May 1994 | New secretary appointed;director resigned;new director appointed (3 pages) |
8 May 1994 | New secretary appointed;director resigned;new director appointed (3 pages) |
12 April 1994 | Incorporation (15 pages) |
12 April 1994 | Incorporation (15 pages) |