Wilmslow
Cheshire
SK9 4EJ
Secretary Name | Karen Patricia Ney |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Stanneylands Road Wilmslow Cheshire SK9 4EJ |
Director Name | Mrs Karen Patricia Ney |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 23 Stanneylands Road Wilmslow Cheshire SK9 4EJ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 23 Stanneylands Road Wilmslow Cheshire SK9 4EJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow Lacey Green |
Built Up Area | Greater Manchester |
100 at £1 | Karen Patricia Ney & Mr T.h. Ney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,203 |
Cash | £1,258 |
Current Liabilities | £16,995 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2023 (1 month from now) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
---|---|
22 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 August 2019 | Appointment of Mrs Karen Patricia Ney as a director on 22 August 2019 (2 pages) |
22 August 2019 | Change of details for Mr Trevor Howard Ney as a person with significant control on 22 August 2019 (2 pages) |
22 August 2019 | Notification of Karen Patricia Ney as a person with significant control on 22 August 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
11 July 2016 | Registered office address changed from 23 Stanneylands Road Wilmslow Cheshire SK9 4LJ to 23 Stanneylands Road Wilmslow Cheshire SK9 4EJ on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 23 Stanneylands Road Wilmslow Cheshire SK9 4LJ to 23 Stanneylands Road Wilmslow Cheshire SK9 4EJ on 11 July 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
18 November 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
18 November 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Trevor Howard Ney on 19 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Trevor Howard Ney on 19 June 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
20 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
10 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
10 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Registered office changed on 27/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 June 2002 | Ad 19/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Registered office changed on 27/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 June 2002 | Ad 19/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (12 pages) |
19 June 2002 | Incorporation (12 pages) |