Congleton
Cheshire
CW12 3DG
Director Name | Sion Dafydd Llywelyn Raw Rees |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2004(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | George House Farm 53 Moss Rd Congleton Chesire CW12 3BN |
Secretary Name | Sion Dafydd Llywelyn Raw Rees |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2004(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 53 Moss Road Congleton Cheshire CW12 3BN |
Director Name | Mr Ian Gordon Pettie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 21 Broughton Road Adlington Macclesfield Cheshire SK10 4ND |
Director Name | Mr John Alfred Warters |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Oakbank Drive Bollington Macclesfield Cheshire SK10 5RJ |
Secretary Name | Mr Ian Gordon Pettie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 21 Broughton Road Adlington Macclesfield Cheshire SK10 4ND |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2-4 West Street Congleton Cheshire CW12 1JR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,190 |
Net Worth | £5,776 |
Cash | £6,398 |
Current Liabilities | £937 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
28 July 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
18 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
21 June 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 July 2017 | Notification of Sion Dafydd Llywelyn Raw-Rees as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Sion Dafydd Llywelyn Raw-Rees as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
8 November 2016 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
8 November 2016 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
23 July 2016 | Annual return made up to 11 June 2016 no member list (4 pages) |
23 July 2016 | Annual return made up to 11 June 2016 no member list (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 July 2015 | Annual return made up to 11 June 2015 no member list (4 pages) |
24 July 2015 | Annual return made up to 11 June 2015 no member list (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 June 2014 | Annual return made up to 11 June 2014 no member list (4 pages) |
24 June 2014 | Director's details changed for Sion Dafydd Llywelyn Raw Rees on 10 January 2014 (2 pages) |
24 June 2014 | Annual return made up to 11 June 2014 no member list (4 pages) |
24 June 2014 | Secretary's details changed for Sion Dafydd Llywelyn Raw Rees on 10 January 2014 (1 page) |
24 June 2014 | Secretary's details changed for Sion Dafydd Llywelyn Raw Rees on 10 January 2014 (1 page) |
24 June 2014 | Director's details changed for Sion Dafydd Llywelyn Raw Rees on 10 January 2014 (2 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
13 June 2013 | Annual return made up to 11 June 2013 no member list (4 pages) |
13 June 2013 | Annual return made up to 11 June 2013 no member list (4 pages) |
28 December 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
28 December 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
16 June 2012 | Annual return made up to 11 June 2012 no member list (4 pages) |
16 June 2012 | Annual return made up to 11 June 2012 no member list (4 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
30 June 2011 | Director's details changed for Thomas Armstrong Brown on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Thomas Armstrong Brown on 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 11 June 2011 no member list (4 pages) |
30 June 2011 | Annual return made up to 11 June 2011 no member list (4 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
22 June 2010 | Director's details changed for Thomas Armstrong Brown on 11 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Sion Dafydd Llywelyn Raw Rees on 11 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Thomas Armstrong Brown on 11 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 11 June 2010 no member list (3 pages) |
22 June 2010 | Annual return made up to 11 June 2010 no member list (3 pages) |
22 June 2010 | Director's details changed for Sion Dafydd Llywelyn Raw Rees on 11 June 2010 (2 pages) |
8 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
8 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
2 July 2009 | Annual return made up to 11/06/09 (2 pages) |
2 July 2009 | Annual return made up to 11/06/09 (2 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
7 August 2008 | Annual return made up to 11/06/08 (2 pages) |
7 August 2008 | Annual return made up to 11/06/08 (2 pages) |
26 February 2008 | Amended accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Amended accounts made up to 30 April 2007 (7 pages) |
11 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
11 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
26 June 2007 | Annual return made up to 11/06/07 (4 pages) |
26 June 2007 | Annual return made up to 11/06/07 (4 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
14 June 2006 | Annual return made up to 11/06/06 (4 pages) |
14 June 2006 | Annual return made up to 11/06/06 (4 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
10 June 2005 | Annual return made up to 11/06/05 (4 pages) |
10 June 2005 | Annual return made up to 11/06/05 (4 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
14 July 2004 | Annual return made up to 11/06/04 (4 pages) |
14 July 2004 | Annual return made up to 11/06/04 (4 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: ashfields 129 prestbury road macclesfield cheshire SK10 3DA (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: ashfields 129 prestbury road macclesfield cheshire SK10 3DA (1 page) |
7 July 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
7 July 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 June 2003 | Incorporation (25 pages) |
11 June 2003 | Incorporation (25 pages) |