Lymm
Cheshire
WA13 9SX
Secretary Name | Mr Anthony Michael Hindley |
---|---|
Status | Current |
Appointed | 05 September 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX |
Secretary Name | Judith Caroline Hindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Editor |
Correspondence Address | Wall Hill Barn Frog Lane, Pickmere Knutsford Cheshire WA16 0LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Station House Adams Hill Knutsford Cheshire WA16 6DN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Mr Anthony Michael Hindley 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£493 |
Cash | £10,760 |
Current Liabilities | £13,530 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
6 December 2023 | Change of details for Mr Anthony Michael Hindley as a person with significant control on 5 December 2023 (2 pages) |
---|---|
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
1 September 2023 | Registered office address changed from Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX United Kingdom to Station House Adams Hill Knutsford Cheshire WA16 6DN on 1 September 2023 (1 page) |
22 August 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
15 June 2023 | Director's details changed for Mr Anthony Michael Hindley on 14 June 2023 (2 pages) |
15 June 2023 | Change of details for Mr Anthony Michael Hindley as a person with significant control on 14 June 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
23 June 2022 | Change of details for Mr Anthony Michael Hindley as a person with significant control on 22 May 2022 (2 pages) |
15 June 2022 | Change of details for Mr Anthony Michael Hindley as a person with significant control on 20 May 2022 (2 pages) |
14 June 2022 | Director's details changed for Mr Anthony Michael Hindley on 20 May 2022 (2 pages) |
14 June 2022 | Secretary's details changed for Mr Anthony Michael Hindley on 20 May 2022 (1 page) |
20 May 2022 | Change of details for Mr Anthony Michael Hindley as a person with significant control on 20 May 2022 (2 pages) |
20 May 2022 | Director's details changed for Mr Anthony Michael Hindley on 20 May 2022 (2 pages) |
18 February 2022 | Cessation of Anthony Michael Hindley as a person with significant control on 6 April 2016 (1 page) |
18 November 2021 | Registered office address changed from Wall Hill Barn, Frog Lane Pickmere Knutsford Cheshire WA16 0LJ to Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX on 18 November 2021 (1 page) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 January 2018 | Termination of appointment of Judith Caroline Hindley as a secretary on 10 November 2017 (1 page) |
10 November 2017 | Notification of Anthony Michael Hindley as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Notification of Anthony Michael Hindley as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 September 2014 | Appointment of Mr Anthony Michael Hindley as a secretary on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Anthony Michael Hindley as a secretary on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Anthony Michael Hindley as a secretary on 5 September 2014 (2 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: wall hill barn frog lane pickmere knutsford cheshire WA16 0LJ (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: wall hill barn frog lane pickmere knutsford cheshire WA16 0LJ (1 page) |
19 July 2007 | Location of debenture register (1 page) |
19 July 2007 | Location of debenture register (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: barn cottage blackshaw heys farm breach house lane mobberley knutsford cheshire WA16 7NS (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: barn cottage blackshaw heys farm breach house lane mobberley knutsford cheshire WA16 7NS (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: west barn, savay farm savay lane denham green buckinghamshire UB9 5NJ (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: west barn, savay farm savay lane denham green buckinghamshire UB9 5NJ (1 page) |
30 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 May 2005 | Return made up to 16/05/05; full list of members
|
18 May 2005 | Return made up to 16/05/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 May 2004 | Return made up to 16/05/04; full list of members
|
14 May 2004 | Return made up to 16/05/04; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 May 2003 | Return made up to 16/05/03; no change of members (6 pages) |
22 May 2003 | Return made up to 16/05/03; no change of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
13 June 2001 | Ad 04/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 June 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
13 June 2001 | Ad 04/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 June 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
16 May 2001 | Incorporation (13 pages) |
16 May 2001 | Incorporation (13 pages) |