Northwich
Cheshire
CW8 4BL
Secretary Name | Joan Dowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 140 Ship Street Frodsham Cheshire WA6 7PE |
Secretary Name | Clive Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highfield Road West Bridgford Nottingham Nottinghamshire NG2 6DR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | cpd-limited.com |
---|---|
Email address | [email protected] |
Telephone | 01642 438114 |
Telephone region | Middlesbrough |
Registered Address | 84 Moss Road Northwich Cheshire CW8 4BL |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
2 at £1 | Cassie Paula Dowling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103 |
Current Liabilities | £1,982 |
Latest Accounts | 31 May 2021 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
31 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
---|---|
7 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
3 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
31 August 2018 | Director's details changed for Miss Cassie Paula Dowling on 31 August 2018 (2 pages) |
31 August 2018 | Registered office address changed from 22 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY United Kingdom to 84 Moss Road Northwich Cheshire CW8 4BL on 31 August 2018 (1 page) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
22 June 2016 | Director's details changed for Cassie Paula Dowling on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 8 Laurel Valley Collingtree Park Northampton NN4 0YU United Kingdom to 22 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY on 22 June 2016 (1 page) |
22 June 2016 | Director's details changed for Cassie Paula Dowling on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 8 Laurel Valley Collingtree Park Northampton NN4 0YU United Kingdom to 22 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY on 22 June 2016 (1 page) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 August 2015 | Director's details changed for Cassie Paula Dowling on 24 August 2015 (2 pages) |
24 August 2015 | Registered office address changed from 8 Laurel Valley Cooingtree Park Northampton NN4 0YU United Kingdom to 8 Laurel Valley Collingtree Park Northampton NN4 0YU on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 32 Harewood Avenue Rochford Essex SS4 3AY to 8 Laurel Valley Collingtree Park Northampton NN4 0YU on 24 August 2015 (1 page) |
24 August 2015 | Director's details changed for Cassie Paula Dowling on 24 August 2015 (2 pages) |
24 August 2015 | Registered office address changed from 8 Laurel Valley Cooingtree Park Northampton NN4 0YU United Kingdom to 8 Laurel Valley Collingtree Park Northampton NN4 0YU on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 32 Harewood Avenue Rochford Essex SS4 3AY to 8 Laurel Valley Collingtree Park Northampton NN4 0YU on 24 August 2015 (1 page) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 September 2013 | Director's details changed for Cassie Paula Dowling on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from 59 Green Avenue Davenham Cheshire CW9 8HZ United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Director's details changed for Cassie Paula Dowling on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from 59 Green Avenue Davenham Cheshire CW9 8HZ United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Director's details changed for Cassie Paula Dowling on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from 59 Green Avenue Davenham Cheshire CW9 8HZ United Kingdom on 9 September 2013 (1 page) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 December 2011 | Director's details changed for Cassie Paula Dowling on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Cassie Paula Dowling on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Cassie Paula Dowling on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Cassie Paula Dowling on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Cassie Paula Dowling on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Cassie Paula Dowling on 6 December 2011 (2 pages) |
24 August 2011 | Registered office address changed from 16 Tealby Close Northwich Cheshire CW9 5QN United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 16 Tealby Close Northwich Cheshire CW9 5QN United Kingdom on 24 August 2011 (1 page) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Cassie Paula Dowling on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Cassie Paula Dowling on 24 May 2011 (2 pages) |
20 April 2011 | Registered office address changed from 27C the Circuit Wilmslow Cheshire SK9 6DA United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 27C the Circuit Wilmslow Cheshire SK9 6DA United Kingdom on 20 April 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 October 2010 | Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom on 18 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 19-21 Clare Road Halifax West Yorkshire HX1 2HX on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 19-21 Clare Road Halifax West Yorkshire HX1 2HX on 13 October 2010 (1 page) |
22 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from 9 Tabley Close Knutsford Cheshire WA16 0NP on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from 9 Tabley Close Knutsford Cheshire WA16 0NP on 13 September 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / catherine dowling / 01/05/2009 (1 page) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / catherine dowling / 01/05/2009 (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
4 April 2008 | Director's change of particulars / catherine pennington / 01/04/2008 (1 page) |
4 April 2008 | Director's change of particulars / catherine pennington / 01/04/2008 (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 29 highfield road, west bridgford, nottingham, nottinghamshire NG2 6DR (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 29 highfield road, west bridgford, nottingham, nottinghamshire NG2 6DR (1 page) |
7 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
20 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
28 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 December 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
11 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 December 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
7 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
7 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
9 May 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
9 May 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 1 wards end, halifax, west yorkshire HX1 1DD (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 1 wards end, halifax, west yorkshire HX1 1DD (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
30 May 2002 | Incorporation (15 pages) |
30 May 2002 | Incorporation (15 pages) |