Congleton
Cheshire
CW12 1ET
Director Name | Mr Michael Ewart Clough |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sheffield Road Glossop Derbyshire SK13 8QU |
Director Name | Pamela Jane Clough |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 124 Sheffield Road Glossop Derbyshire SK13 8QU |
Director Name | Helen Jane Todd |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Christ Church Close Harwood Bolton Lancashire BL2 4HN |
Secretary Name | Pamela Jane Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 124 Sheffield Road Glossop Derbyshire SK13 8QU |
Secretary Name | Corporate Accountancy Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Website | www.invasiveweedsolutions.co.uk/ |
---|---|
Telephone | 0161 7232000 |
Telephone region | Manchester |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
100 at £0.01 | Helen Jane Todd 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £324,817 |
Cash | £1,801 |
Current Liabilities | £136,302 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
10 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
14 July 2020 | Termination of appointment of Corporate Accountancy Solutions Ltd as a secretary on 31 May 2020 (1 page) |
10 June 2020 | Registered office address changed from C/O Cas Limited, Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 10 June 2020 (1 page) |
18 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Appointment of Mr Michael Ewart Clough as a director on 20 January 2017 (2 pages) |
20 June 2017 | Termination of appointment of Helen Jane Todd as a director on 20 January 2017 (1 page) |
20 June 2017 | Termination of appointment of Helen Jane Todd as a director on 20 January 2017 (1 page) |
20 June 2017 | Appointment of Mr Michael Ewart Clough as a director on 20 January 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 January 2010 | Director's details changed for Helen Jane Todd on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Secretary's details changed for Corporate Accountancy Solutions Ltd on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Corporate Accountancy Solutions Ltd on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Corporate Accountancy Solutions Ltd on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Helen Jane Todd on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Helen Jane Todd on 1 October 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 February 2009 | Return made up to 17/11/08; full list of members (3 pages) |
18 February 2009 | Return made up to 17/11/08; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
14 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
21 September 2006 | Return made up to 17/11/05; full list of members; amend
|
21 September 2006 | Return made up to 17/11/05; full list of members; amend
|
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
22 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
5 September 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
5 September 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
3 December 2004 | Company name changed invasive weed control LIMITED\certificate issued on 03/12/04 (2 pages) |
3 December 2004 | Company name changed invasive weed control LIMITED\certificate issued on 03/12/04 (2 pages) |
17 November 2004 | Incorporation (12 pages) |
17 November 2004 | Incorporation (12 pages) |