Bix Common
Henley On Thames
Oxfordshire
RG9 6BT
Director Name | Mr Naunton Brocks Cheesman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bix Lodge Bix Common Henley-On-Thames RG9 6BT |
Director Name | Naunton Brocks Cheesman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 180 Reading Road Henley On Thames Oxfordshire RG9 1EA |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | KBS Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2011(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2019) |
Correspondence Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
Registered Address | Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £947 |
Cash | £6,665 |
Current Liabilities | £27,341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
20 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
25 March 2021 | Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 25 March 2021 (1 page) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
10 December 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Naunton Brocks Cheesman as a director on 8 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 January 2019 (1 page) |
25 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
20 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
13 June 2017 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 March 2011 | Termination of appointment of Canon Secretaries Limited as a secretary (1 page) |
7 March 2011 | Appointment of Kbs Corporate Services Limited as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Canon Secretaries Limited as a secretary (1 page) |
7 March 2011 | Appointment of Kbs Corporate Services Limited as a secretary (2 pages) |
28 September 2010 | Director's details changed for Dawn Cheesman on 1 July 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Canon Secretaries Limited on 1 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Dawn Cheesman on 1 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Dawn Cheesman on 1 July 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Canon Secretaries Limited on 1 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Canon Secretaries Limited on 1 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
11 January 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2009 | Return made up to 17/09/08; full list of members (3 pages) |
9 January 2009 | Return made up to 17/09/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
28 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
24 April 2003 | Director resigned (2 pages) |
24 April 2003 | Director resigned (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
23 April 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 April 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: chester house 171 chorley new road bolton lancs BL1 4QZ (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: chester house 171 chorley new road bolton lancs BL1 4QZ (1 page) |
10 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
7 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
11 January 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
11 January 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Incorporation (21 pages) |
17 September 1998 | Incorporation (21 pages) |