Leftwich
Northwich
Cheshire
CW9 8HA
Secretary Name | Caroline Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2003(1 day after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Housewife |
Correspondence Address | 293 London Road Leftwich Northwich Cheshire CW9 8HA |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | www.addsealroofing.co.uk |
---|
Registered Address | 293 London Road Leftwich Northwich Cheshire CW9 8HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Davenham and Moulton |
Built Up Area | Northwich |
1 at £1 | Mr Mike A. Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,761 |
Cash | £1,704 |
Current Liabilities | £15,850 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
12 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 January 2018 | Director's details changed for Mike Bailey on 2 January 2018 (2 pages) |
15 January 2018 | Notification of Caroline Bailey as a person with significant control on 2 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 6 April 2016
|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Statement of capital following an allotment of shares on 6 April 2016
|
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Director's details changed for Mike Bailey on 2 January 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Caroline Bailey on 2 January 2011 (1 page) |
3 May 2011 | Director's details changed for Mike Bailey on 2 January 2011 (2 pages) |
3 May 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Secretary's details changed for Caroline Bailey on 2 January 2011 (1 page) |
3 May 2011 | Director's details changed for Mike Bailey on 2 January 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Caroline Bailey on 2 January 2011 (1 page) |
3 May 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Registered office address changed from 61 Hartford Road Davenham Northwich Cheshire CW9 8JE on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 61 Hartford Road Davenham Northwich Cheshire CW9 8JE on 25 November 2010 (1 page) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mike Bailey on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mike Bailey on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mike Bailey on 1 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 April 2009 | Return made up to 02/01/09; full list of members (3 pages) |
4 April 2009 | Return made up to 02/01/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Return made up to 02/01/08; full list of members (6 pages) |
20 February 2008 | Return made up to 02/01/08; full list of members (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Return made up to 02/01/07; full list of members (6 pages) |
19 June 2007 | Return made up to 02/01/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Return made up to 02/01/06; full list of members (6 pages) |
28 November 2006 | Return made up to 02/01/06; full list of members (6 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 April 2005 | Return made up to 02/01/05; full list of members (6 pages) |
1 April 2005 | Return made up to 02/01/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
7 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 112-114 witton street northwich cheshire CW9 5NW (1 page) |
7 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 112-114 witton street northwich cheshire CW9 5NW (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
2 January 2003 | Incorporation (12 pages) |
2 January 2003 | Incorporation (12 pages) |