Knutsford
Cheshire
WA16 8JF
Secretary Name | Deborah Jayne Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Book Keeper |
Correspondence Address | Outdoor Heaven Mobberley Road Knutsford Cheshire WA16 8JF |
Director Name | Peter Shotton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 12 Sugar Pit Lane Knutsford Cheshire WA16 0NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | outdoorheaven.co.uk |
---|---|
Telephone | 01565 750850 |
Telephone region | Knutsford |
Registered Address | Unit B Marlborough Close Parkgate Industrial Estate Knutsford WA16 8XN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adrian Paul Lee 50.00% Ordinary |
---|---|
1 at £1 | Deborah Jayne Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,453 |
Cash | £37,333 |
Current Liabilities | £90,795 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
18 December 2020 | Registered office address changed from Outdoor Heaven Mobberley Road Knutsford Cheshire WA16 8JF United Kingdom to Mobberley Road Knutsford Cheshire WA16 8JF on 18 December 2020 (1 page) |
---|---|
9 December 2020 | Registered office address changed from Mobberley Road Knutsford Cheshire WA16 8JF to Outdoor Heaven Mobberley Road Knutsford Cheshire WA16 8JF on 9 December 2020 (1 page) |
9 December 2020 | Secretary's details changed for Deborah Jayne Lee on 9 December 2020 (1 page) |
9 December 2020 | Director's details changed for Mr Adrian Paul Lee on 9 December 2020 (2 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Secretary's details changed for Deborah Jayne Lee on 13 March 2010 (1 page) |
13 March 2010 | Director's details changed for Adrian Paul Lee on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Adrian Paul Lee on 13 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Secretary's details changed for Deborah Jayne Lee on 13 March 2010 (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: eze restaurant 9-11 rex buildings alderley road wilmslow cheshire SK9 1HY (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: eze restaurant 9-11 rex buildings alderley road wilmslow cheshire SK9 1HY (1 page) |
14 September 2007 | Company name changed makemaster LIMITED\certificate issued on 14/09/07 (2 pages) |
14 September 2007 | Company name changed makemaster LIMITED\certificate issued on 14/09/07 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
28 February 2006 | Return made up to 21/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 February 2003 | Return made up to 21/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 21/02/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 March 2001 | Return made up to 21/02/01; full list of members
|
22 March 2001 | Return made up to 21/02/01; full list of members
|
8 December 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
8 December 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
1 June 2000 | Memorandum and Articles of Association (9 pages) |
1 June 2000 | Memorandum and Articles of Association (9 pages) |
13 April 2000 | Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2000 | Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
21 February 2000 | Incorporation (13 pages) |
21 February 2000 | Incorporation (13 pages) |