Congleton
Cheshire
CW12 3ET
Secretary Name | Heidi Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 July 2011) |
Role | Secretary |
Correspondence Address | 29 Isis Close Congleton Cheshire CW12 3RT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Kinsey Street Congleton CW12 1ES |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
1 at £1 | Anne Wilde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,986 |
Cash | £1,165 |
Current Liabilities | £6,366 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 1 week from now) |
8 September 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
7 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
8 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
13 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
24 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
15 February 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
5 February 2018 | Director's details changed for Ms Anne Margaret Wilde on 5 February 2018 (2 pages) |
2 January 2018 | Registered office address changed from The Willows Windsor Place Congleton Cheshire CW12 3ET to 2 Kinsey Street Congleton CW12 1ES on 2 January 2018 (1 page) |
2 January 2018 | Change of details for Ms Anne Margaret Wilde as a person with significant control on 2 January 2017 (2 pages) |
2 January 2018 | Change of details for Ms Anne Margaret Wilde as a person with significant control on 2 January 2017 (2 pages) |
2 January 2018 | Registered office address changed from The Willows Windsor Place Congleton Cheshire CW12 3ET to 2 Kinsey Street Congleton CW12 1ES on 2 January 2018 (1 page) |
22 December 2017 | Resolutions
|
22 December 2017 | Resolutions
|
22 November 2017 | Change of name notice (2 pages) |
22 November 2017 | Change of name notice (2 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2014 | Registered office address changed from Birch Wood Windsor Place Congleton Cheshire CW12 3ET United Kingdom to The Willows Windsor Place Congleton Cheshire CW12 3ET on 22 July 2014 (1 page) |
22 July 2014 | Director's details changed for Anne Margaret Wilde on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Anne Margaret Wilde on 22 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Registered office address changed from Birch Wood Windsor Place Congleton Cheshire CW12 3ET United Kingdom to The Willows Windsor Place Congleton Cheshire CW12 3ET on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 December 2011 | Termination of appointment of Heidi Williams as a secretary (1 page) |
30 December 2011 | Termination of appointment of Heidi Williams as a secretary (1 page) |
20 July 2011 | Director's details changed for Anne Margaret Wilde on 4 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Anne Margaret Wilde on 4 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Anne Margaret Wilde on 4 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 March 2011 | Registered office address changed from 141 Ladybridge Road Cheadle Hulme Cheshire SK8 5PL on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 141 Ladybridge Road Cheadle Hulme Cheshire SK8 5PL on 14 March 2011 (1 page) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Anne Margaret Wilde on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Anne Margaret Wilde on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Anne Margaret Wilde on 1 July 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 November 2008 | Return made up to 04/07/08; full list of members (3 pages) |
25 November 2008 | Return made up to 04/07/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 71 rood hill congleton cheshire CW12 1NH (1 page) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 71 rood hill congleton cheshire CW12 1NH (1 page) |
25 August 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Incorporation (9 pages) |
4 July 2006 | Incorporation (9 pages) |