Macclesfield
Cheshire
SK11 6AY
Secretary Name | Kerry Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Chiltern Court Tytherington Park Road Macclesfield Cheshire SK10 2DJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | kitchenandbathroomers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 439977 |
Telephone region | Macclesfield |
Registered Address | 1 Park Street Park Street Macclesfield SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Harcourt Williams 50.00% Ordinary |
---|---|
1 at £1 | Kerry Ann Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,047 |
Current Liabilities | £93,469 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
15 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
15 September 2023 | Registered office address changed from C/O C/O Cabsys Ltd 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY England to 1 Park Street Park Street Macclesfield SK11 6SR on 15 September 2023 (1 page) |
13 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
11 July 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
6 June 2022 | Cessation of Kerry Ann Williams as a person with significant control on 14 February 2022 (1 page) |
17 March 2022 | Termination of appointment of Kerry Ann Williams as a secretary on 16 February 2022 (1 page) |
26 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
15 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
14 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
30 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 June 2016 | Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to C/O C/O Cabsys Ltd 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to C/O C/O Cabsys Ltd 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 17 June 2016 (1 page) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 December 2013 | Director's details changed for Christopher Harcourt Williams on 1 March 2013 (2 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Christopher Harcourt Williams on 1 March 2013 (2 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Christopher Harcourt Williams on 1 March 2013 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 March 2013 | Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 5 March 2013 (1 page) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
16 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 April 2010 | Registered office address changed from 1 Holly Road Oxford Road Macclesfield SK11 8JA on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 1 Holly Road Oxford Road Macclesfield SK11 8JA on 30 April 2010 (1 page) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
19 December 2002 | Return made up to 12/12/02; full list of members
|
19 December 2002 | Return made up to 12/12/02; full list of members
|
30 August 2002 | Secretary's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
30 August 2002 | Secretary's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members
|
17 December 2001 | Return made up to 12/12/01; full list of members
|
9 October 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
9 October 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: suite 303 silk house park green macclesfield cheshire SK11 7QJ (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: suite 303 silk house park green macclesfield cheshire SK11 7QJ (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Director resigned (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
15 December 2000 | Secretary resigned (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (2 pages) |
15 December 2000 | Secretary resigned (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Incorporation (11 pages) |
12 December 2000 | Incorporation (11 pages) |