Knutsford
Cheshire
WA16 8DN
Secretary Name | Mikela Niles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Lowe Drive Knutsford Cheshire WA16 8DN |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 259 Wallasey Village Wallasey Merseyside CH45 3LR Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jon Lloyd Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £637 |
Cash | £8,614 |
Current Liabilities | £37,613 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
25 February 2016 | Termination of appointment of Mikela Niles as a secretary on 24 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Mikela Niles as a secretary on 24 February 2016 (1 page) |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Jon Lloyd Evans on 13 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Jon Lloyd Evans on 13 January 2010 (2 pages) |
15 March 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 15 March 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 35-37 wilson patten street warrington WA1 1PG (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 35-37 wilson patten street warrington WA1 1PG (1 page) |
27 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 487 bury new road prestwich manchester M25 1AD (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 487 bury new road prestwich manchester M25 1AD (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 35-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 35-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
28 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
11 May 2005 | Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
11 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Incorporation (18 pages) |
13 January 2005 | Incorporation (18 pages) |