Knutsford
WA16 6BW
Director Name | Miss Michele Amanda Anselm |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillview Cottages Stroud Gloucestershire GL5 2LJ Wales |
Director Name | Mr Neil Baxter Guthrie |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 West Road Bowdon Altrincham Cheshire WA14 2JS |
Director Name | Mr Charles Alec Guthrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2a Queen Street Knutsford Cheshire WA16 6HZ |
Secretary Name | Miss Michele Amanda Anselm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillview Cottages Stroud Gloucestershire GL5 2LJ Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Rochelle Lea Anselm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,561 |
Cash | £4,874 |
Current Liabilities | £2,513 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
7 February 2003 | Delivered on: 21 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £145,000 due or to become due from the company to the chargee. Particulars: The property k/a 1 druid hill, stoke bishop, bristol. Outstanding |
---|---|
10 August 2001 | Delivered on: 18 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £60,000 due or to become due from the company to the chargee. Particulars: 1 druid hill stoke bishop bristol. Outstanding |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2019 | Termination of appointment of Charles Alec Guthrie as a director on 30 September 2018 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH England on 13 February 2013 (1 page) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2011 | Termination of appointment of Michele Anselm as a director (1 page) |
11 October 2011 | Appointment of Miss Rochelle Lea Anselm as a director (2 pages) |
11 October 2011 | Termination of appointment of Michele Anselm as a secretary (1 page) |
11 October 2011 | Termination of appointment of Michele Anselm as a secretary (1 page) |
11 October 2011 | Appointment of Miss Rochelle Lea Anselm as a director (2 pages) |
11 October 2011 | Termination of appointment of Michele Anselm as a director (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 July 2011 | Registered office address changed from 2 Hillview Cottages, Rodborough Lane, Stroud Gloucestershire GL5 2LJ on 10 July 2011 (1 page) |
10 July 2011 | Registered office address changed from 2 Hillview Cottages, Rodborough Lane, Stroud Gloucestershire GL5 2LJ on 10 July 2011 (1 page) |
23 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 2 hillview cottages rodborough lane rodborough gloucestershire GL5 2LJ (1 page) |
29 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 2 hillview cottages rodborough lane rodborough gloucestershire GL5 2LJ (1 page) |
29 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members
|
28 May 2004 | Return made up to 21/05/04; full list of members
|
28 May 2004 | Registered office changed on 28/05/04 from: 1 druid hill stoke bishop bristol BS9 1EW (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 1 druid hill stoke bishop bristol BS9 1EW (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
27 May 2002 | Ad 31/07/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 May 2002 | Ad 31/07/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
11 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 May 2001 | Incorporation (18 pages) |
21 May 2001 | Incorporation (18 pages) |