Whitegate
Northwich
Cheshire
CW8 2BH
Director Name | Mrs Mary Amanda Jane Booher |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Secretary Name | Mrs Mary Amanda Jane Booher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Conder Hill Whitegate Northwich Cheshire CW8 2BH |
Director Name | Ian Grant Miller |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Moss Lane Alderley Edge Cheshire SK9 7HN |
Secretary Name | Ian Grant Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2003(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 76 Moss Lane Alderley Edge Cheshire SK9 7HN |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | booher.co.uk |
---|---|
Telephone | 01606 882866 |
Telephone region | Northwich |
Registered Address | Red House Farm Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
5 at £1 | Kemper Leslie John Booher 50.00% Ordinary |
---|---|
5 at £1 | Mrs Mary Amanda Jane Booher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,632 |
Cash | £1,610 |
Current Liabilities | £51,081 |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2023 (1 month from now) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
---|---|
21 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mrs Mary Amanda Jane Booher on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Kemper Leslie John Booher on 1 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mrs Mary Amanda Jane Booher on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Kemper Leslie John Booher on 1 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mrs Mary Amanda Jane Booher on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Kemper Leslie John Booher on 1 July 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
20 May 2008 | Memorandum and Articles of Association (15 pages) |
20 May 2008 | Memorandum and Articles of Association (15 pages) |
15 May 2008 | Director and secretary's change of particulars / mary booher / 15/05/2008 (1 page) |
15 May 2008 | Director and secretary's change of particulars / mary booher / 15/05/2008 (1 page) |
10 May 2008 | Company name changed heartwood developments LTD\certificate issued on 13/05/08 (2 pages) |
10 May 2008 | Company name changed heartwood developments LTD\certificate issued on 13/05/08 (2 pages) |
8 May 2008 | Secretary appointed mrs mary amanda jane booher (1 page) |
8 May 2008 | Director appointed mrs mary amanda jane booher (1 page) |
8 May 2008 | Appointment terminated director ian miller (1 page) |
8 May 2008 | Appointment terminated secretary ian miller (1 page) |
8 May 2008 | Secretary appointed mrs mary amanda jane booher (1 page) |
8 May 2008 | Director appointed mrs mary amanda jane booher (1 page) |
8 May 2008 | Appointment terminated director ian miller (1 page) |
8 May 2008 | Appointment terminated secretary ian miller (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 76 moss lane alderley edge cheshire SK9 7HN (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 76 moss lane alderley edge cheshire SK9 7HN (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
31 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 September 2005 | Return made up to 02/07/05; full list of members
|
7 September 2005 | Return made up to 02/07/05; full list of members
|
30 July 2004 | Return made up to 02/07/04; full list of members
|
30 July 2004 | Return made up to 02/07/04; full list of members
|
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 August 2003 | Return made up to 02/07/03; full list of members
|
27 August 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
27 August 2003 | Return made up to 02/07/03; full list of members
|
27 August 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
2 July 2002 | Incorporation (8 pages) |
2 July 2002 | Incorporation (8 pages) |