Barnton
Northwich
Cheshire
CW8 4JQ
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | June Bryson Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | Lake Cottage Lake Cottage Mere Lane, Pickmere Knutsford Cheshire WA16 0LR |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Suite 3 12, Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Michael William Sharples 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172 |
Cash | £4,470 |
Current Liabilities | £6,441 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
27 November 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
---|---|
12 April 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
16 November 2018 | Termination of appointment of June Bryson Sharples as a secretary on 1 November 2017 (1 page) |
27 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
19 April 2017 | Registered office address changed from 28 Silverlea Road Lostock Gralam Northwich Cheshire CW9 7FE England to Suite 3 12, Princess Street Knutsford Cheshire WA16 6DD on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 28 Silverlea Road Lostock Gralam Northwich Cheshire CW9 7FE England to Suite 3 12, Princess Street Knutsford Cheshire WA16 6DD on 19 April 2017 (1 page) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 April 2016 | Registered office address changed from 17 George Street Barnton Northwich Cheshire CW8 4JQ England to 28 Silverlea Road Lostock Gralam Northwich Cheshire CW9 7FE on 30 April 2016 (1 page) |
30 April 2016 | Registered office address changed from 17 George Street Barnton Northwich Cheshire CW8 4JQ England to 28 Silverlea Road Lostock Gralam Northwich Cheshire CW9 7FE on 30 April 2016 (1 page) |
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Mr Michael William Sharples on 21 November 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr Michael William Sharples on 21 November 2015 (2 pages) |
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 November 2015 | Registered office address changed from 5 Barlow Road Moulton Northwich Cheshire CW9 8QP England to 17 George Street Barnton Northwich Cheshire CW8 4JQ on 19 November 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Registered office address changed from 5 Barlow Road Moulton Northwich Cheshire CW9 8QP England to 17 George Street Barnton Northwich Cheshire CW8 4JQ on 19 November 2015 (1 page) |
10 April 2015 | Registered office address changed from Lake Cottage Mere Lane Pickmere Knutsford Cheshire WA16 0LR to 5 Barlow Road Moulton Northwich Cheshire CW9 8QP on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from Lake Cottage Mere Lane Pickmere Knutsford Cheshire WA16 0LR to 5 Barlow Road Moulton Northwich Cheshire CW9 8QP on 10 April 2015 (1 page) |
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Michael William Sharples on 12 February 2010 (2 pages) |
23 July 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Michael William Sharples on 12 February 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
27 April 2009 | Secretary's change of particulars / june sharples / 24/04/2009 (1 page) |
27 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
27 April 2009 | Secretary's change of particulars / june sharples / 24/04/2009 (1 page) |
2 January 2009 | Total exemption small company accounts made up to 28 February 2008 (11 pages) |
2 January 2009 | Total exemption small company accounts made up to 28 February 2008 (11 pages) |
24 September 2008 | Return made up to 12/02/08; full list of members
|
24 September 2008 | Return made up to 12/02/08; full list of members
|
29 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
27 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
17 December 2004 | Return made up to 12/02/04; full list of members (6 pages) |
17 December 2004 | Return made up to 12/02/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 November 2003 | Return made up to 12/02/03; full list of members (6 pages) |
4 November 2003 | Return made up to 12/02/03; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
25 March 2002 | Return made up to 12/02/02; full list of members (5 pages) |
25 March 2002 | Return made up to 12/02/02; full list of members (5 pages) |
23 March 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
16 February 2001 | Return made up to 12/02/01; full list of members
|
16 February 2001 | Return made up to 12/02/01; full list of members
|
22 March 2000 | Return made up to 12/02/00; full list of members (5 pages) |
22 March 2000 | Return made up to 12/02/00; full list of members (5 pages) |
5 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
5 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
1 April 1999 | Return made up to 12/02/99; full list of members
|
1 April 1999 | Return made up to 12/02/99; full list of members
|
16 February 1998 | Registered office changed on 16/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
16 February 1998 | Resolutions
|
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
16 February 1998 | Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
12 February 1998 | Incorporation (12 pages) |
12 February 1998 | Incorporation (12 pages) |