Church Minshull
Nantwich
Cheshire
CW5 6EA
Director Name | Mr David Charles Freedman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Church Minshull Nantwich Cheshire CW5 6EA |
Director Name | Mr David Charles Freedman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Blacksmith |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Forge Church Minshull Nantwich Cheshire CW5 6EA |
Director Name | Mrs Therese Claire Freedman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Mill Church Minshull Nantwich Cheshire CW5 6EA |
Secretary Name | Mrs Therese Claire Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Mill Church Minshull Nantwich Cheshire CW5 6EA |
Director Name | Mr Daniel Freedman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 December 2007) |
Role | Broadcasting |
Country of Residence | England |
Correspondence Address | The Mill Church Minshull Nantwich Cheshire CW5 6EA |
Secretary Name | Mr David Charles Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 2007) |
Role | Blacksmith |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Forge Church Minshull Nantwich Cheshire CW5 6EA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 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 | 22 December 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | btheweightuwant.com |
---|
Registered Address | The Mill Church Minshull Nantwich Cheshire CW5 6EA |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Church Minshull |
Ward | Bunbury |
50 at £1 | Therese Claire Freedman 50.00% Ordinary |
---|---|
25 at £1 | Daniel Freedman 25.00% Ordinary |
25 at £1 | David Charles Freedman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,385 |
Current Liabilities | £1,385 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 3 weeks from now) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
23 December 2019 | Cessation of Therese Claire Freedman as a person with significant control on 10 December 2019 (1 page) |
24 December 2018 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
18 August 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
10 July 2018 | Notification of David Freedman as a person with significant control on 30 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Therese Claire Freedman as a director on 30 June 2018 (1 page) |
10 July 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
10 July 2018 | Notification of Daniel Freedman as a person with significant control on 30 June 2018 (2 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 November 2014 | Appointment of Mr David Charles Freedman as a director on 1 August 2014 (2 pages) |
18 November 2014 | Appointment of Mr David Charles Freedman as a director on 1 August 2014 (2 pages) |
18 November 2014 | Appointment of Mr David Charles Freedman as a director on 1 August 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 April 2012 | Appointment of Mr Daniel Freedman as a director (2 pages) |
2 April 2012 | Appointment of Mr Daniel Freedman as a director (2 pages) |
30 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Therese Claire Freedman on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Therese Claire Freedman on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Therese Claire Freedman on 1 October 2009 (2 pages) |
18 November 2009 | Previous accounting period extended from 6 April 2009 to 30 April 2009 (2 pages) |
18 November 2009 | Previous accounting period extended from 6 April 2009 to 30 April 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 November 2009 | Previous accounting period extended from 6 April 2009 to 30 April 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 November 2009 | Termination of appointment of David Freedman as a director (1 page) |
2 November 2009 | Termination of appointment of David Freedman as a director (1 page) |
4 February 2009 | Total exemption small company accounts made up to 6 April 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 6 April 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 6 April 2008 (5 pages) |
6 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 6 April 2007 (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 6 April 2007 (4 pages) |
14 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 6 April 2007 (4 pages) |
14 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
19 November 2007 | Withdrawal of application for striking off (1 page) |
19 November 2007 | Withdrawal of application for striking off (1 page) |
17 October 2007 | Application for striking-off (1 page) |
17 October 2007 | Application for striking-off (1 page) |
2 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 6 April 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 6 April 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 6 April 2006 (6 pages) |
26 January 2006 | Return made up to 22/12/05; full list of members
|
26 January 2006 | Return made up to 22/12/05; full list of members
|
20 January 2006 | Ad 01/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2006 | Ad 01/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
18 October 2005 | Accounting reference date extended from 31/12/05 to 06/04/06 (1 page) |
18 October 2005 | Accounting reference date extended from 31/12/05 to 06/04/06 (1 page) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 12-14 st mary's street, newport, shropshire, TF10 7AB (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 12-14 st mary's street, newport, shropshire, TF10 7AB (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
22 December 2004 | Incorporation (8 pages) |
22 December 2004 | Incorporation (8 pages) |