Haughton
Tarporley
Cheshire
CW6 9RJ
Director Name | Mrs Lucy Ann Clerk |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Station Road Albrighton West Midlands WV7 3DG |
Secretary Name | Mrs Lucy Ann Clerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Station Road Albrighton Wolverhampton West Midlands WV7 3DG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | homecinemaengineering.com |
---|---|
Telephone | 01630 658025 |
Telephone region | Market Drayton |
Registered Address | 2 The Courtyard Radmore Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Haughton |
Ward | Wrenbury |
100 at £1 | Piers Clerk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,833 |
Cash | £1,169 |
Current Liabilities | £17,186 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
10 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
11 August 2020 | Change of details for Mr Piers Edward John Clerk as a person with significant control on 23 July 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
6 August 2019 | Change of details for Mr Piers Edward John Clerk as a person with significant control on 25 July 2018 (2 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
24 September 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
10 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
26 January 2017 | Registered office address changed from Cresswell House 49 Stafford Street Market Drayton Shropshire TF9 1JD to 2 the Courtyard Radmore Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ on 26 January 2017 (1 page) |
26 January 2017 | Director's details changed for Mr Piers Edward John Clerk on 13 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Piers Edward John Clerk on 13 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from Cresswell House 49 Stafford Street Market Drayton Shropshire TF9 1JD to 2 the Courtyard Radmore Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ on 26 January 2017 (1 page) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
17 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Director's details changed for Piers Edward John Clerk on 30 June 2011 (2 pages) |
17 August 2011 | Director's details changed for Piers Edward John Clerk on 30 June 2011 (2 pages) |
16 August 2011 | Director's details changed for Piers Edward John Clerk on 30 June 2011 (2 pages) |
16 August 2011 | Director's details changed for Piers Edward John Clerk on 30 June 2011 (2 pages) |
16 August 2011 | Registered office address changed from Newport House, Weston Bank Weston-Under-Lizard Shifnal Shropshire TF11 8JT on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Newport House, Weston Bank Weston-Under-Lizard Shifnal Shropshire TF11 8JT on 16 August 2011 (1 page) |
15 August 2011 | Termination of appointment of Lucy Clerk as a secretary (1 page) |
15 August 2011 | Termination of appointment of Lucy Clerk as a secretary (1 page) |
15 August 2011 | Termination of appointment of Lucy Clerk as a director (1 page) |
15 August 2011 | Termination of appointment of Lucy Clerk as a director (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Piers Edward John Clerk on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mrs Lucy Ann Clerk on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Mrs Lucy Ann Clerk on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Piers Edward John Clerk on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mrs Lucy Ann Clerk on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Piers Edward John Clerk on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mrs Lucy Ann Clerk on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Mrs Lucy Ann Clerk on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Mrs Lucy Ann Clerk on 1 October 2009 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 December 2008 | Return made up to 12/09/08; full list of members (10 pages) |
2 December 2008 | Return made up to 12/09/08; full list of members (10 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 January 2008 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
31 January 2008 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
25 September 2007 | Return made up to 24/07/07; full list of members (7 pages) |
25 September 2007 | Return made up to 24/07/07; full list of members (7 pages) |
18 August 2006 | Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2006 | Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
24 July 2006 | Incorporation (17 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Incorporation (17 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |