Moulton
Northwich
Cheshire
CW9 8PN
Secretary Name | Paul Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Firth Fields Close Davenham Northwich Cheshire CW9 8JX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,481 |
Cash | £46,163 |
Current Liabilities | £20,552 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
9 March 2015 | Delivered on: 11 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
28 September 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
25 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
17 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
17 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
29 August 2017 | Notification of Marcia Jackson as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Marcia Jackson as a person with significant control on 23 March 2017 (2 pages) |
29 August 2017 | Notification of Marcia Jackson as a person with significant control on 23 March 2017 (2 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
14 September 2016 | Company name changed rudheath M. O. T. center LIMITED\certificate issued on 14/09/16
|
14 September 2016 | Company name changed rudheath M. O. T. center LIMITED\certificate issued on 14/09/16
|
27 August 2016 | Change of name notice (2 pages) |
27 August 2016 | Change of name notice (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 February 2016 | Registered office address changed from 74 High Street Winsford Cheshire CW7 2AP to 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 74 High Street Winsford Cheshire CW7 2AP to 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW on 26 February 2016 (1 page) |
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
11 March 2015 | Registration of charge 052364120001, created on 9 March 2015 (8 pages) |
11 March 2015 | Registration of charge 052364120001, created on 9 March 2015 (8 pages) |
11 March 2015 | Registration of charge 052364120001, created on 9 March 2015 (8 pages) |
5 March 2015 | Termination of appointment of Paul Forster as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Paul Forster as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Paul Forster as a secretary on 5 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
21 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 October 2010 | Director's details changed for Nigel Forster on 1 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Nigel Forster on 1 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Nigel Forster on 1 September 2010 (2 pages) |
27 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (3 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New secretary appointed (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (3 pages) |
20 September 2004 | Incorporation (8 pages) |
20 September 2004 | Incorporation (8 pages) |