Hartford
Northwich
Cheshire
CW8 4BB
Secretary Name | Mr Mark William Ray Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 144 Northwich Road Weaverham Northwich Cheshire CW8 3AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cadecars-northwich.co.uk |
---|
Registered Address | 19 Market Square Sandbach Cheshire CW11 1AT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Darrell Bristow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,819 |
Cash | £8,888 |
Current Liabilities | £12,402 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
29 August 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
21 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
27 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
14 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
21 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
7 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
14 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
31 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Termination of appointment of Mark William Ray Emmerson as a secretary on 25 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Mark William Ray Emmerson as a secretary on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 19 Market Square Sandbach Cheshire CW11 1AT on 25 September 2015 (2 pages) |
25 September 2015 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 19 Market Square Sandbach Cheshire CW11 1AT on 25 September 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
21 March 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
21 March 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Darrell Bristow on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Darrell Bristow on 10 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 September 2007 | Return made up to 10/07/07; full list of members (6 pages) |
13 September 2007 | Return made up to 10/07/07; full list of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 August 2005 | Return made up to 10/07/05; full list of members
|
25 August 2005 | Return made up to 10/07/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
6 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 July 2003 | Return made up to 10/07/03; full list of members
|
11 July 2003 | Return made up to 10/07/03; full list of members
|
11 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
8 July 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
8 July 2002 | Return made up to 10/07/02; full list of members
|
8 July 2002 | Return made up to 10/07/02; full list of members
|
8 July 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
10 July 2001 | Incorporation (20 pages) |
10 July 2001 | Incorporation (20 pages) |