Northwich
CW9 5RB
Secretary Name | Peter David Green Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 April 2014) |
Role | Consultant |
Correspondence Address | The Penthouse 10 Mulberry Court Gaskell Road Altrincham Cheshire WA14 1TL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | rem.uk.com |
---|
Registered Address | 64 Station Road Northwich CW9 5RB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £1 | Mr Rem Hillback 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,266 |
Cash | £1 |
Current Liabilities | £71,513 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
25 July 2018 | Delivered on: 27 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 October 2023 | Director's details changed for Mr Reymond Bart Hillback on 20 October 2023 (2 pages) |
---|---|
24 October 2023 | Change of details for Mr Reymond Bart Hillback as a person with significant control on 20 October 2023 (2 pages) |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (6 pages) |
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (6 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (6 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
26 February 2020 | Registered office address changed from 6 Draybank Road Broadheath Altrincham Cheshire WA14 5ZL to 64 Station Road Northwich CW9 5RB on 26 February 2020 (1 page) |
26 February 2020 | Change of details for Mr Reymond Bart Hillback as a person with significant control on 1 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Mr Reymond Bart Hillback on 1 February 2020 (2 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 July 2018 | Registration of charge 049157530001, created on 25 July 2018 (9 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
28 February 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 April 2014 | Termination of appointment of Peter Bell as a secretary (1 page) |
23 April 2014 | Termination of appointment of Peter Bell as a secretary (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 December 2010 | Registered office address changed from 75 Manchester Road Altringham Cheshire WA14 4RJ on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 75 Manchester Road Altringham Cheshire WA14 4RJ on 17 December 2010 (1 page) |
17 December 2010 | Director's details changed for Reymond Hillback on 1 April 2010 (2 pages) |
17 December 2010 | Director's details changed for Reymond Hillback on 1 April 2010 (2 pages) |
17 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Director's details changed for Reymond Hillback on 1 April 2010 (2 pages) |
17 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
23 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 68 moorside rd tottington bury BL83HP (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 68 moorside rd tottington bury BL83HP (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 68 moorside rd tottington bury BL83HP (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 68 moorside rd tottington bury BL83HP (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 75 manchester road altringham cheshire WA14 4RJ (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 75 manchester road altringham cheshire WA14 4RJ (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | Director resigned (1 page) |
30 September 2003 | Incorporation (13 pages) |
30 September 2003 | Incorporation (13 pages) |