Knutsford
Cheshire
WA16 9DZ
Secretary Name | Steven John Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2002(1 day after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Dir1-07 |
Country of Residence | England |
Correspondence Address | 46 Glebelands Road Knutsford Cheshire WA16 9DZ |
Director Name | Mrs Sarah Jean Cheetham Bolton |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 46 Glebelands Road Knutsford Cheshire WA16 9DZ |
Director Name | Sarah Jean Cheetham |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 21 Beechwood Knutsford Cheshire WA16 8AR |
Director Name | Brent Miller |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | 38 Woodhill Road Cookridge Leeds Yorkshire LS16 7DA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 46 Glebelands Road Knutsford Cheshire WA16 9DZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | £100,886 |
Cash | £106,633 |
Current Liabilities | £31,967 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2023 (3 weeks, 2 days from now) |
27 September 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
---|---|
15 June 2021 | Confirmation statement made on 14 June 2021 with updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
22 June 2018 | Notification of Sarah Jean Cheetham Bolton as a person with significant control on 15 June 2017 (2 pages) |
6 June 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Director's details changed for Steven John Bolton on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Sarah Jean Cheetham Bolton on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Director's details changed for Steven John Bolton on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Sarah Jean Cheetham Bolton on 21 June 2011 (2 pages) |
20 May 2011 | Director's details changed for Sarah Jean Cheetham Bolton on 11 November 2010 (2 pages) |
20 May 2011 | Secretary's details changed for Steven John Bolton on 11 November 2010 (2 pages) |
20 May 2011 | Director's details changed for Steven John Bolton on 11 November 2010 (2 pages) |
20 May 2011 | Director's details changed for Sarah Jean Cheetham Bolton on 11 November 2010 (2 pages) |
20 May 2011 | Secretary's details changed for Steven John Bolton on 11 November 2010 (2 pages) |
20 May 2011 | Director's details changed for Steven John Bolton on 11 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 21 Beechwood Knutsford Cheshire WA16 8AR on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 21 Beechwood Knutsford Cheshire WA16 8AR on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 21 Beechwood Knutsford Cheshire WA16 8AR on 8 November 2010 (1 page) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
18 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
12 August 2002 | Nc inc already adjusted 30/07/02 (1 page) |
12 August 2002 | Ad 31/07/02--------- £ si [email protected]=200 £ ic 100/300 (2 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Nc inc already adjusted 30/07/02 (1 page) |
12 August 2002 | Ad 31/07/02--------- £ si [email protected]=200 £ ic 100/300 (2 pages) |
12 August 2002 | Resolutions
|
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
6 August 2002 | Ad 30/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
6 August 2002 | Ad 30/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
30 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Secretary resigned;director resigned (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Secretary resigned;director resigned (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Incorporation (16 pages) |
14 June 2002 | Incorporation (16 pages) |