Alderley Edge
Cheshire
SK9 7BW
Director Name | Mrs Susan Jane Lees |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(12 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Mrs Fiona Marie Buckley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS |
Secretary Name | Patricia Anne Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 April 2015) |
Role | Retired |
Correspondence Address | 40 Pendle Drive Whalley Lancashire BB7 9JT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Telephone | 01625 865822 |
---|---|
Telephone region | Macclesfield |
Registered Address | Springfield Macclesfield Road Alderley Edge Cheshire SK9 7BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £19,113 |
Cash | £4,528 |
Current Liabilities | £12,448 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
17 November 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
13 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
14 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2016 | Appointment of Mrs Susan Jane Lees as a director on 1 May 2015 (2 pages) |
23 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Termination of appointment of Patricia Anne Murray as a secretary on 30 April 2015 (1 page) |
23 January 2016 | Termination of appointment of Patricia Anne Murray as a secretary on 30 April 2015 (1 page) |
23 January 2016 | Appointment of Mrs Susan Jane Lees as a director on 1 May 2015 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
18 September 2014 | Termination of appointment of Fiona Marie Buckley as a director on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Fiona Marie Buckley as a director on 18 September 2014 (1 page) |
16 July 2014 | Appointment of Mr Stuart Lees as a director on 15 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Stuart Lees as a director on 15 July 2014 (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
2 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
13 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
14 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
20 May 2010 | Registered office address changed from Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS on 20 May 2010 (2 pages) |
22 February 2010 | Director's details changed for Mrs Fiona Marie Buckley on 13 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mrs Fiona Marie Buckley on 13 January 2010 (2 pages) |
22 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
13 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
15 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
3 December 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
3 December 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Ad 08/05/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
14 May 2003 | Ad 08/05/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
3 March 2003 | Company name changed broomco (3101) LIMITED\certificate issued on 03/03/03 (2 pages) |
3 March 2003 | Company name changed broomco (3101) LIMITED\certificate issued on 03/03/03 (2 pages) |
13 January 2003 | Incorporation (20 pages) |
13 January 2003 | Incorporation (20 pages) |