Sandbach
Cheshire
CW11 1GY
Director Name | Mrs Jennifer Ellison Bull |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Byley Lane Cranage Crewe Cheshire CW4 8EL |
Director Name | Michael Edward Bull |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Byley Lane Cranage Crewe Cheshire CW4 8EL |
Secretary Name | Michael Edward Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Byley Lane Cranage Crewe Cheshire CW4 8EL |
Director Name | Mrs Andrea Dorothy Quinn |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Offley Road Sandbach Cheshire CW11 1GY |
Director Name | Victoria Eleanor Bull |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2833 Colfax Ave South Minneapolis 55408 Mn |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01270 626070 |
---|---|
Telephone region | Crewe |
Registered Address | 3 Offley Road Sandbach Cheshire CW11 1GY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrea Dorothy Quinn 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
4 April 2024 | Registration of charge 057716040001, created on 28 March 2024 (4 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
14 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
13 April 2021 | Change of details for Mr Michael Christopher Quinn as a person with significant control on 5 April 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
25 January 2019 | Cessation of Andrea Dorothy Quinn as a person with significant control on 25 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Andrea Dorothy Quinn as a director on 25 January 2019 (1 page) |
11 January 2019 | Notification of Michael Christopher Quinn as a person with significant control on 1 January 2019 (2 pages) |
11 January 2019 | Appointment of Mr Michael Christopher Quinn as a director on 1 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
11 January 2019 | Change of details for Mrs Andrea Dorothy Quinn as a person with significant control on 1 January 2019 (2 pages) |
9 January 2019 | Registered office address changed from First Floor, 7 Pillory Street Nantwich Cheshire CW5 5BZ to 3 Offley Road Sandbach Cheshire CW11 1GY on 9 January 2019 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 April 2014 | Director's details changed for Mrs Andrea Dorothy Quinn on 1 April 2014 (2 pages) |
12 April 2014 | Director's details changed for Mrs Andrea Dorothy Quinn on 1 April 2014 (2 pages) |
12 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Director's details changed for Mrs Andrea Dorothy Quinn on 1 April 2014 (2 pages) |
12 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Termination of appointment of Victoria Bull as a director (1 page) |
31 May 2011 | Termination of appointment of Victoria Bull as a director (1 page) |
31 May 2011 | Termination of appointment of Jennifer Bull as a director (1 page) |
31 May 2011 | Termination of appointment of Jennifer Bull as a director (1 page) |
21 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
21 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
21 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Termination of appointment of Michael Bull as a director (1 page) |
19 May 2011 | Termination of appointment of Michael Bull as a director (1 page) |
19 May 2011 | Termination of appointment of Michael Bull as a secretary (1 page) |
19 May 2011 | Termination of appointment of Michael Bull as a secretary (1 page) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Director's details changed for Victoria Eleanor Bull on 6 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Victoria Eleanor Bull on 6 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Victoria Eleanor Bull on 6 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Jennifer Ellison Bull on 6 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Jennifer Ellison Bull on 6 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Andrea Dorothy Quinn on 6 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Jennifer Ellison Bull on 6 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Andrea Dorothy Quinn on 6 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Andrea Dorothy Quinn on 6 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
14 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
5 June 2006 | Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 June 2006 | Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Incorporation (16 pages) |
6 April 2006 | Incorporation (16 pages) |