Sandbach
Cheshire
CW11 1DB
Director Name | Mr Paul Anderson Devenport |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sweettooth Lane Sandbach Cheshire CW11 1DB |
Director Name | Michael Bernard Devenport |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 27 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Saffron Close Chineham Basingstoke Hampshire RG24 8XQ |
Secretary Name | Elaine Ann Devenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2006) |
Role | Chef |
Correspondence Address | 87 Saffron Close Chineham Basingstoke Hampshire RG24 8XQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Paul A. Devenport 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,250 |
Cash | £53,904 |
Current Liabilities | £6,654 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
25 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
24 January 2023 | Confirmation statement made on 17 January 2023 with updates (5 pages) |
1 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
24 May 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
25 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
17 June 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
20 June 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
1 February 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
19 June 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
14 March 2018 | Register(s) moved to registered office address 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF (1 page) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
4 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
4 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
12 July 2016 | Secretary's details changed for Megan Schwartz on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Megan Schwartz on 12 July 2016 (1 page) |
12 July 2016 | Director's details changed for Mr Paul Anderson Devenport on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Paul Anderson Devenport on 12 July 2016 (2 pages) |
19 January 2016 | Secretary's details changed for Megan Schwartz on 17 January 2016 (1 page) |
19 January 2016 | Register inspection address has been changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES United Kingdom to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF (1 page) |
19 January 2016 | Director's details changed for Mr Paul Anderson Devenport on 17 January 2016 (2 pages) |
19 January 2016 | Secretary's details changed for Megan Schwartz on 17 January 2016 (1 page) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Paul Anderson Devenport on 17 January 2016 (2 pages) |
19 January 2016 | Register inspection address has been changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES United Kingdom to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF (1 page) |
29 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
7 November 2014 | Registered office address changed from 9 Sweettooth Lane Sandbach Cheshire CW11 1DB England to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 9 Sweettooth Lane Sandbach Cheshire CW11 1DB England to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 9 Sweettooth Lane Sandbach Cheshire CW11 1DB England to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 7 November 2014 (1 page) |
27 June 2014 | Appointment of Mr Paul Anderson Devenport as a director (2 pages) |
27 June 2014 | Appointment of Mr Paul Anderson Devenport as a director (2 pages) |
27 June 2014 | Registered office address changed from 87 Saffron Close Chineham Basingstoke Hampshire RG24 8XQ on 27 June 2014 (1 page) |
27 June 2014 | Termination of appointment of Michael Devenport as a director (1 page) |
27 June 2014 | Registered office address changed from 87 Saffron Close Chineham Basingstoke Hampshire RG24 8XQ on 27 June 2014 (1 page) |
27 June 2014 | Termination of appointment of Michael Devenport as a director (1 page) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 September 2011 | Register inspection address has been changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom (1 page) |
29 September 2011 | Register inspection address has been changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom (1 page) |
23 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
16 August 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Michael Bernard Devenport on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Michael Bernard Devenport on 22 January 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
13 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 September 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
23 September 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
18 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
18 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
5 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
5 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
28 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
28 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
11 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
11 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
22 June 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
22 June 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
8 March 2005 | Return made up to 24/01/05; full list of members (6 pages) |
8 March 2005 | Return made up to 24/01/05; full list of members (6 pages) |
18 June 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
18 June 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
6 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
28 June 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
28 June 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
6 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
26 November 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
26 November 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
8 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
4 October 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
4 October 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
2 April 2001 | Return made up to 24/01/01; full list of members (6 pages) |
2 April 2001 | Return made up to 24/01/01; full list of members (6 pages) |
9 November 2000 | Full accounts made up to 28 February 2000 (9 pages) |
9 November 2000 | Full accounts made up to 28 February 2000 (9 pages) |
2 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
9 October 1998 | Full accounts made up to 28 February 1998 (9 pages) |
9 October 1998 | Full accounts made up to 28 February 1998 (9 pages) |
4 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
13 October 1997 | Full accounts made up to 28 February 1997 (9 pages) |
13 October 1997 | Full accounts made up to 28 February 1997 (9 pages) |
21 March 1997 | Return made up to 02/02/97; no change of members (4 pages) |
21 March 1997 | Return made up to 02/02/97; no change of members (4 pages) |
30 August 1996 | Full accounts made up to 28 February 1996 (9 pages) |
30 August 1996 | Full accounts made up to 28 February 1996 (9 pages) |
13 March 1996 | Return made up to 02/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 02/02/96; full list of members (6 pages) |
22 August 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
22 August 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
22 March 1995 | Accounting reference date notified as 31/03 (1 page) |
22 March 1995 | Accounting reference date notified as 31/03 (1 page) |