Tarporley
Cheshire
CW6 9UR
Director Name | Mrs Carol Hooper |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Hill Farm Birch Heath Road Tarporley Cheshire CW6 9UR |
Secretary Name | Carol Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Hall Lane Utkinton Cheshire CW6 0JQ |
Registered Address | Bank Chambers, 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,689 |
Current Liabilities | £74,658 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
19 January 2005 | Delivered on: 21 January 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
16 July 2020 | Confirmation statement made on 8 June 2020 with updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Change of name notice (2 pages) |
28 December 2016 | Change of name notice (2 pages) |
28 December 2016 | Resolutions
|
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 January 2016 | Termination of appointment of Carol Hooper as a secretary on 8 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Carol Hooper as a secretary on 8 January 2016 (1 page) |
13 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
5 March 2015 | Director's details changed for Timothy Charles Ross Hooper on 30 November 2014 (2 pages) |
5 March 2015 | Director's details changed for Timothy Charles Ross Hooper on 30 November 2014 (2 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 February 2010 | Change of name notice (2 pages) |
26 February 2010 | Change of name notice (2 pages) |
26 February 2010 | Company name changed tcr irrigation LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Company name changed tcr irrigation LIMITED\certificate issued on 26/02/10
|
12 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
10 March 2008 | Return made up to 08/06/07; full list of members (3 pages) |
10 March 2008 | Return made up to 08/06/07; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 August 2006 | Return made up to 08/06/06; full list of members (2 pages) |
24 August 2006 | Return made up to 08/06/06; full list of members (2 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of debenture register (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: bank chambers 3 church yard side nantwich cheshire CW5 5DE (1 page) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of debenture register (1 page) |
13 September 2005 | Return made up to 08/06/05; full list of members (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: bank chambers 3 church yard side nantwich cheshire CW5 5DE (1 page) |
13 September 2005 | Return made up to 08/06/05; full list of members (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
19 May 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
19 May 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Secretary's particulars changed (1 page) |
29 November 2004 | Secretary's particulars changed (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: wood villa willington cheshire CW6 0NB (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: wood villa willington cheshire CW6 0NB (1 page) |
8 June 2004 | Incorporation (12 pages) |
8 June 2004 | Incorporation (12 pages) |