Chapel Lane
Mere
Cheshire
WA16 6PP
Director Name | Kimberley Jane Butterworth |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2003(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Trainee Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Pepper Lane Standish Wigan Lancashire WN6 0PT |
Director Name | Mrs Claire Louise Carey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
Director Name | Claire Louise Carey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2003(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 September 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Yew Tree Lane Cowlersley Huddersfield HD4 5UY |
Secretary Name | Claire Louise Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2003(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 September 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Yew Tree Lane Cowlersley Huddersfield HD4 5UY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | cheshirelettings.co.uk |
---|
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Kimberley Jane Butterworth 98.00% Ordinary |
---|---|
2 at £1 | Christopher Butterworth 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,831 |
Cash | £6,895 |
Current Liabilities | £3,588 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
4 March 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 January 2020 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
16 November 2018 | Appointment of Mrs Claire Louise Carey as a director on 15 November 2018 (2 pages) |
16 November 2018 | Cessation of Christopher Butterworth as a person with significant control on 15 November 2018 (1 page) |
16 November 2018 | Notification of Kimberley Jane Hillman as a person with significant control on 15 November 2018 (2 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Termination of appointment of Claire Carey as a secretary (1 page) |
9 September 2011 | Termination of appointment of Claire Carey as a director (1 page) |
9 September 2011 | Termination of appointment of Claire Carey as a secretary (1 page) |
9 September 2011 | Termination of appointment of Claire Carey as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Kimberley Jane Butterworth on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Claire Louise Carey on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christopher Butterworth on 15 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Kimberley Jane Butterworth on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Claire Louise Carey on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christopher Butterworth on 15 October 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
2 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 July 2003 | Ad 25/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2003 | Ad 25/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
15 October 2002 | Incorporation (12 pages) |
15 October 2002 | Incorporation (12 pages) |