Congleton
CW12 1UW
Director Name | Claude Jacob |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | General Manager |
Correspondence Address | 33 Craig Crescent Georgetown Ontario L7g 5k2 Canada |
Director Name | Peter John Ciaccia |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Treasurer Brewster Wallpaper |
Country of Residence | United States |
Correspondence Address | 121 Woburn Street Andover Massachusetts Ma01810 |
Secretary Name | Peter John Ciaccia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Treasurer Brewster Wallpaper |
Country of Residence | United States |
Correspondence Address | 121 Woburn Street Andover Massachusetts Ma01810 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01477 536100 |
---|---|
Telephone region | Holmes Chapel |
Registered Address | Varey Road Eaton Bank Trading Estate Congleton CW12 1UW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bwc International Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 November 1997 | Delivered on: 29 November 1997 Persons entitled: The Scottish Metropolitan Property PLC Classification: Rent deposit deed Secured details: The due performance and observance of the covenants agreements and conditions on the part of the company to the chargee under the lease dated 20TH november 1997. Particulars: The sum of £29,000.00 plus £5,075.00 in respect of value added tax paid by the tenant by way of rent deposit pursuant to the grant of the lease to the tenant. Outstanding |
---|
11 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
17 December 2020 | Registered office address changed from Victoria Mills Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7PA to Varey Road Eaton Bank Trading Estate Congleton CW12 1UW on 17 December 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 June 2019 | Director's details changed for Kenneth Grandberg on 20 June 2019 (2 pages) |
10 January 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 December 2018 | Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
20 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
27 June 2017 | Notification of James Grandberg as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of James Grandberg as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Kenneth Grandberg as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Kenneth Grandberg as a person with significant control on 6 April 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
22 June 2016 | Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 (16 pages) |
28 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 (16 pages) |
20 July 2015 | Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter John Ciaccia as a director on 8 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter John Ciaccia as a director on 8 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter John Ciaccia as a director on 8 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015 (1 page) |
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 November 2014 | Auditor's resignation (1 page) |
3 November 2014 | Auditor's resignation (1 page) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom (1 page) |
3 July 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom (1 page) |
3 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 September 2008 | Auditor's resignation (1 page) |
1 September 2008 | Auditor's resignation (1 page) |
14 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 December 2006 (13 pages) |
2 July 2008 | Full accounts made up to 31 December 2006 (13 pages) |
21 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
21 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 02/07/05; full list of members
|
31 August 2005 | Return made up to 02/07/05; full list of members
|
4 August 2005 | Full accounts made up to 31 December 2003 (17 pages) |
4 August 2005 | Full accounts made up to 31 December 2003 (17 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
22 January 2004 | Return made up to 02/07/03; full list of members (7 pages) |
22 January 2004 | Return made up to 02/07/03; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 August 2001 | Return made up to 02/07/01; full list of members
|
15 August 2001 | Return made up to 02/07/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 July 2000 | Return made up to 02/07/00; full list of members
|
24 July 2000 | Return made up to 02/07/00; full list of members
|
25 May 2000 | Return made up to 02/07/99; full list of members (6 pages) |
25 May 2000 | Return made up to 02/07/99; full list of members (6 pages) |
19 November 1999 | Location of register of members (2 pages) |
19 November 1999 | Director's particulars changed (1 page) |
19 November 1999 | Director's particulars changed (1 page) |
19 November 1999 | Location of register of members (2 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: rolls house 7 rolls buildings, fetter lane, london, EC4A 1NH (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Ad 22/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Ad 22/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
2 July 1997 | Incorporation (13 pages) |
2 July 1997 | Incorporation (13 pages) |