Back Lane, Plumley
Knutsford
Cheshire
WA16 9SF
Secretary Name | Evelyn Mary Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 23 years (closed 16 April 2024) |
Role | Company Director |
Correspondence Address | Barnfield Back Lane Plumley Cheshire WA16 9SF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Barnfield Back Lane Plumley Knutsford WA16 9SF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Plumley |
Ward | Chelford |
100 at £1 | David James Nichols 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,590 |
Cash | £105,899 |
Current Liabilities | £86,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 12 June 2015 (2 pages) |
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Registered office address changed from Howard Worth Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Howard Worth Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for David James Nichols on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for David James Nichols on 22 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Return made up to 13/03/08; no change of members
|
19 September 2008 | Registered office changed on 19/09/2008 from donnan calderbank 12 kingsway heswall wirral CH60 3SW (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from donnan calderbank 12 kingsway heswall wirral CH60 3SW (1 page) |
19 September 2008 | Return made up to 13/03/08; no change of members
|
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 13/03/07; full list of members
|
13 June 2007 | Return made up to 13/03/07; full list of members
|
31 March 2007 | Registered office changed on 31/03/07 from: 20 castle drive heswall wirral CH60 4RJ (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 20 castle drive heswall wirral CH60 4RJ (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
24 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
21 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
10 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
8 August 2001 | Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2001 | Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: barnfield back lane plumley cheshire WA16 9SF (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: barnfield back lane plumley cheshire WA16 9SF (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
13 March 2001 | Incorporation (12 pages) |
13 March 2001 | Incorporation (12 pages) |