Alderley Edge
Cheshire
SK9 7SF
Secretary Name | Bianca Elizabeth Mansfield Reeder |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Laburnham Park 72 Knutsford Road Alderley Edge Cheshire SK9 7SF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | duraflonfabrics.co.uk |
---|
Registered Address | Unit 3 Laburnham Park 72 Knutsford Road Alderley Edge Cheshire SK9 7SF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chorley (Wilmslow West and Chorley Ward) |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1 at £1 | Michael Edmund Reeder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,475 |
Cash | £2,159 |
Current Liabilities | £74,753 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year ago) |
---|---|
Next Return Due | 31 March 2024 (1 day from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 April 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Registered office address changed from Unit 3 Lanburnham Park 72 Knutsford Road Alderley Edge Cheshire SK9 7SF England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Unit 3 Lanburnham Park 72 Knutsford Road Alderley Edge Cheshire SK9 7SF England on 22 May 2013 (1 page) |
7 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Registered office address changed from Unit 1 Higher House Farm Knutsford Road Cranage Crewe Cheshire CW4 8EF on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Unit 1 Higher House Farm Knutsford Road Cranage Crewe Cheshire CW4 8EF on 17 January 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Secretary's details changed for Bianca Elizabeth Mansfield Reeder on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Michael Edmund Reeder on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Bianca Elizabeth Mansfield Reeder on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Michael Edmund Reeder on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
27 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
17 March 2004 | Incorporation (12 pages) |
17 March 2004 | Incorporation (12 pages) |