Alexandria Way
Congleton
Cheshire
CW12 1LB
Director Name | Jane Elizabeth Chatterton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pikemere Road Alsager Stoke On Trent ST7 2SF |
Secretary Name | Jane Elizabeth Chatterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pikemere Road Alsager Stoke On Trent ST7 2SF |
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 10 other UK companies use this postal address |
100 at £1 | Andrew Chatterton 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
1 March 2022 | Delivered on: 17 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 19 and 21 high street. Congleton. CW12 1BH. Outstanding |
---|---|
1 March 2022 | Delivered on: 14 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 5 john bradshaw court. Alexandria way. Congleton. CW12 1LB. Outstanding |
30 April 2021 | Delivered on: 6 May 2021 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Brickhouse barn. Smithy lane. Hulme. Walfield. Cheshire CW12 2JG. Outstanding |
30 April 2021 | Delivered on: 6 May 2021 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Brickhouse barn. Smithy lane. Hulme. Walfield. Cheshire CW12 2JG. Outstanding |
19 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 April 2023 | Director's details changed for Andrew Chatterton on 22 June 2021 (2 pages) |
6 April 2023 | Change of details for Mr Andrew Franklyn Chatterton as a person with significant control on 22 June 2021 (2 pages) |
27 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
17 March 2022 | Registration of charge 055914520004, created on 1 March 2022 (8 pages) |
14 March 2022 | Registration of charge 055914520003, created on 1 March 2022 (8 pages) |
29 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
24 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
6 May 2021 | Registration of charge 055914520001, created on 30 April 2021 (17 pages) |
6 May 2021 | Registration of charge 055914520002, created on 30 April 2021 (21 pages) |
17 November 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
9 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
9 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
9 October 2018 | Change of details for Mr Andrew Chatterton as a person with significant control on 29 June 2018 (2 pages) |
9 October 2018 | Director's details changed for Andrew Chatterton on 29 June 2018 (2 pages) |
17 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
6 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
6 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
7 December 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
7 December 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
17 May 2016 | Change of share class name or designation (2 pages) |
17 May 2016 | Change of share class name or designation (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
19 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
1 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 November 2013 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
4 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Director's details changed for Andrew Chatterton on 5 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Andrew Chatterton on 5 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Andrew Chatterton on 5 September 2011 (2 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 November 2010 | Annual return made up to 13 October 2010 (3 pages) |
2 November 2010 | Annual return made up to 13 October 2010 (3 pages) |
1 September 2010 | Director's details changed for Andrew Chatterton on 30 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Andrew Chatterton on 30 July 2010 (2 pages) |
27 April 2010 | Termination of appointment of Jane Chatterton as a secretary (1 page) |
27 April 2010 | Termination of appointment of Jane Chatterton as a secretary (1 page) |
27 April 2010 | Termination of appointment of Jane Chatterton as a director (1 page) |
27 April 2010 | Termination of appointment of Jane Chatterton as a director (1 page) |
7 December 2009 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
27 October 2009 | Director's details changed for Andrew Chatterton on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Andrew Chatterton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jane Elizabeth Chatterton on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Andrew Chatterton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jane Elizabeth Chatterton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jane Elizabeth Chatterton on 1 October 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
19 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
19 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Incorporation (12 pages) |
13 October 2005 | Incorporation (12 pages) |