129 London Road
Nantwich
Cheshire
CW5 6LW
Secretary Name | Katy Britton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Penthouse 1 Regents Park 129 London Road Nantwich Cheshire CW5 6LW |
Director Name | Andrea Claire Davies |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Dressmaker |
Correspondence Address | 49 Abbey Road Sandbach Cheshire CW11 3HA |
Website | mariee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 747792 |
Telephone region | Crewe |
Registered Address | Penthouse 1 Regents Park 129 London Road Nantwich Cheshire CW5 6LW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
2 at £1 | Katy Britton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,285 |
Current Liabilities | £7,291 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
29 August 2006 | Delivered on: 1 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 February 2022 | Company name changed mariee LIMITED\certificate issued on 08/02/22
|
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 March 2020 | Director's details changed for Mrs Katy Britton on 28 February 2020 (2 pages) |
3 March 2020 | Change of details for Mrs Katy Britton as a person with significant control on 28 February 2020 (2 pages) |
3 March 2020 | Registered office address changed from 56 Hospital Street Nantwich Cheshire CW5 5RP to Penthouse 1 Regents Park 129 London Road Nantwich Cheshire CW5 6LW on 3 March 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
9 May 2016 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 May 2016 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 February 2015 | Registered office address changed from 4 Crown Mews High Street Nantwich Cheshire CW5 5AU to 56 Hospital Street Nantwich Cheshire CW5 5RP on 25 February 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Registered office address changed from 4 Crown Mews High Street Nantwich Cheshire CW5 5AU to 56 Hospital Street Nantwich Cheshire CW5 5RP on 25 February 2015 (1 page) |
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 July 2013 | Registered office address changed from 1 Poole Old Hall Barn Poole Old Hall Lane Nantwich Cheshire CW5 6AL on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 1 Poole Old Hall Barn Poole Old Hall Lane Nantwich Cheshire CW5 6AL on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 1 Poole Old Hall Barn Poole Old Hall Lane Nantwich Cheshire CW5 6AL on 8 July 2013 (1 page) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Director's details changed for Katy Britton on 1 October 2009 (2 pages) |
8 June 2011 | Director's details changed for Katy Britton on 1 October 2009 (2 pages) |
8 June 2011 | Director's details changed for Katy Britton on 1 October 2009 (2 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Secretary's details changed for Katy Britton on 1 October 2009 (1 page) |
7 June 2011 | Secretary's details changed for Katy Britton on 1 October 2009 (1 page) |
7 June 2011 | Secretary's details changed for Katy Britton on 1 October 2009 (1 page) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
15 December 2010 | Termination of appointment of Andrea Davies as a director (2 pages) |
15 December 2010 | Termination of appointment of Andrea Davies as a director (2 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Secretary's details changed for Katy Hall on 26 March 2010 (3 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Secretary's details changed for Katy Hall on 26 March 2010 (3 pages) |
22 July 2010 | Director's details changed for Katy Hall on 25 March 2010 (2 pages) |
22 July 2010 | Registered office address changed from 51 High Street Sandbach Cheshire CW11 1AL on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Katy Hall on 25 March 2010 (2 pages) |
22 July 2010 | Registered office address changed from 51 High Street Sandbach Cheshire CW11 1AL on 22 July 2010 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
8 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
4 September 2009 | Return made up to 31/05/08; full list of members (10 pages) |
4 September 2009 | Return made up to 31/05/08; full list of members (10 pages) |
4 September 2009 | Return made up to 31/05/09; full list of members (7 pages) |
4 September 2009 | Return made up to 31/05/09; full list of members (7 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
16 July 2008 | Return made up to 31/05/07; full list of members
|
16 July 2008 | Return made up to 31/05/07; full list of members
|
22 April 2008 | Registered office changed on 22/04/2008 from 12 esk rd winsford cheshire CW7 3JW (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 12 esk rd winsford cheshire CW7 3JW (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2006 | Memorandum and Articles of Association (9 pages) |
5 October 2006 | Memorandum and Articles of Association (9 pages) |
3 October 2006 | Company name changed hall and davies LIMITED\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed hall and davies LIMITED\certificate issued on 03/10/06 (2 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Incorporation (13 pages) |
31 May 2006 | Incorporation (13 pages) |