Winsford
Cheshire
CW7 2GJ
Director Name | Katherine Agnetha Hindson-Evans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Accountant/Consultant |
Correspondence Address | 19 Churchfields Sale Cheshire M33 5NS |
Secretary Name | Michael Richard Hindson-Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Churchfields Sale Cheshire M33 5NS |
Secretary Name | Diana Patricia Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 14 years (resigned 18 February 2014) |
Role | Retired |
Correspondence Address | Quisqueya 1a Downlands Road Olivers Battery Winchester Hampshire SO22 4ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Quarry Bank Rise Winsford Cheshire CW7 2GJ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
2 at £1 | Michael Richard Hindson-evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £518 |
Cash | £2,116 |
Current Liabilities | £25,257 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
26 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
20 June 2019 | Change of details for Mr Michael Richard Hindson-Evans as a person with significant control on 19 June 2019 (2 pages) |
20 June 2019 | Registered office address changed from Quadra House 2 the Croft Chandlers Ford Hampshire SO53 3RB to 2 Quarry Bank Rise Winsford Cheshire CW7 2GJ on 20 June 2019 (1 page) |
20 June 2019 | Director's details changed for Michael Richard Hindson-Evans on 19 June 2019 (2 pages) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Michael Richard Hindson-Evans on 18 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Michael Richard Hindson-Evans on 18 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Termination of appointment of Diana Evans as a secretary (1 page) |
18 March 2014 | Termination of appointment of Diana Evans as a secretary (1 page) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Michael Richard Hindson-Evans on 18 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Michael Richard Hindson-Evans on 18 June 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
25 March 2009 | Director's change of particulars / michael hindson-evans / 28/02/2009 (1 page) |
25 March 2009 | Director's change of particulars / michael hindson-evans / 28/02/2009 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 August 2007 | Registered office changed on 18/08/07 from: quisqueya 1A downlands road olivers battery winchester hampshire SO22 4ET (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: quisqueya 1A downlands road olivers battery winchester hampshire SO22 4ET (1 page) |
13 August 2007 | Return made up to 18/06/07; no change of members (6 pages) |
13 August 2007 | Return made up to 18/06/07; no change of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
28 September 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 September 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
20 July 2005 | Return made up to 18/06/05; full list of members
|
20 July 2005 | Return made up to 18/06/05; full list of members
|
18 January 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 July 2004 | Return made up to 18/06/04; full list of members
|
22 July 2004 | Return made up to 18/06/04; full list of members
|
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
22 March 2004 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
22 March 2004 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 4 pinewood sale cheshire M33 5RB (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 4 pinewood sale cheshire M33 5RB (1 page) |
24 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
18 July 2002 | Return made up to 18/06/02; full list of members
|
18 July 2002 | Return made up to 18/06/02; full list of members
|
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 19 churchfields sale cheshire M33 5NS (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 19 churchfields sale cheshire M33 5NS (1 page) |
28 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
28 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 September 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 September 2000 | Full accounts made up to 30 June 1999 (9 pages) |
11 September 2000 | Return made up to 18/06/00; full list of members
|
11 September 2000 | Return made up to 18/06/00; full list of members
|
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
29 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
18 June 1998 | Incorporation (17 pages) |
18 June 1998 | Incorporation (17 pages) |