Sandiway
Northwich
Cheshire
CW8 2DP
Secretary Name | Miss Kate Ormerod |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 544 Chester Road Sandiway Northwich Cheshire CW8 2DP |
Director Name | Miss Kate Ormerod |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Software Development |
Country of Residence | England |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Miss Kate Ormerod |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 544 Chester Road Sandiway Northwich Cheshire CW8 2DP |
Website | bluedoorsoftware.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 333538 |
Telephone region | Northwich |
Registered Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Christopher Hill 75.00% Ordinary |
---|---|
25 at £1 | Kate Ormerod 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,903 |
Cash | £28,531 |
Current Liabilities | £17,475 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
26 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
---|---|
29 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
24 June 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 July 2017 | Notification of Kate Ormerod as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Christopher Alexander Hill as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Kate Ormerod as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Christopher Alexander Hill as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 December 2015 | Registered office address changed from 544 Chester Road, Sandiway Northwich Cheshire CW8 2DP to Sension House Denton Drive Northwich Cheshire CW9 7LU on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 544 Chester Road, Sandiway Northwich Cheshire CW8 2DP to Sension House Denton Drive Northwich Cheshire CW9 7LU on 1 December 2015 (1 page) |
26 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
21 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
5 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
16 September 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
16 September 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 July 2010 | Appointment of Miss Kate Ormerod as a director (2 pages) |
26 July 2010 | Appointment of Miss Kate Ormerod as a director (2 pages) |
2 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
20 February 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
20 February 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
18 October 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
18 October 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: whitehall business centre hartford northwich cheshire CW8 1PF (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: whitehall business centre hartford northwich cheshire CW8 1PF (1 page) |
21 April 2006 | Incorporation (20 pages) |
21 April 2006 | Incorporation (20 pages) |