Knutsford
Cheshire
WA16 8AT
Secretary Name | Mr Paul Stewart Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Jodrell Bank Cottages Jodrell Bank, Lower Withington Macclesfield Cheshire SK11 9DJ |
Director Name | Companies 4 U Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | Wincham House Unit C Greenfield Farm, Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | Wincham House Unit C, Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | 65 Main Road Goostrey Crewe CW4 8JR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Goostrey |
Ward | Dane Valley |
Built Up Area | Goostrey |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daren Roy Jordan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166 |
Cash | £20,408 |
Current Liabilities | £148,770 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
31 December 2022 | Micro company accounts made up to 29 March 2022 (3 pages) |
---|---|
12 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
10 December 2022 | Registered office address changed from 30 30N Southlands Goostrey Crewe CW4 8JR England to 65 Main Road Goostrey Crewe CW4 8JR on 10 December 2022 (1 page) |
6 December 2022 | Registered office address changed from 65 Main Road Goostrey Crewe CW4 8JR England to 30 30N Southlands Goostrey Crewe CW4 8JR on 6 December 2022 (1 page) |
19 April 2022 | Registered office address changed from Suite 165 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to 65 Main Road Goostrey Crewe CW4 8JR on 19 April 2022 (1 page) |
20 March 2022 | Micro company accounts made up to 29 March 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
20 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
29 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
8 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
22 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 27 March 2018 (2 pages) |
18 June 2019 | Previous accounting period extended from 27 March 2019 to 31 March 2019 (1 page) |
18 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
13 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
19 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
18 June 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
18 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
17 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to Suite 165 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 21 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to Suite 165 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 21 March 2016 (2 pages) |
28 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Director's details changed for Daren Roy Jordan on 14 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Daren Roy Jordan on 14 March 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Registered office address changed from Suite 85 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Suite 85 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Suite 85 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 9 June 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2010 | Termination of appointment of Paul Jordan as a secretary (2 pages) |
31 March 2010 | Termination of appointment of Paul Jordan as a secretary (2 pages) |
23 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Daren Roy Jordan on 29 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Daren Roy Jordan on 29 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Daren Roy Jordan on 29 November 2008 (1 page) |
29 October 2009 | Director's details changed for Daren Roy Jordan on 29 November 2008 (1 page) |
29 October 2009 | Annual return made up to 29 November 2008 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 29 November 2008 with a full list of shareholders (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Company name changed file 1250 LIMITED\certificate issued on 01/10/08 (2 pages) |
1 October 2008 | Company name changed file 1250 LIMITED\certificate issued on 01/10/08 (2 pages) |
24 June 2008 | Company name changed 100 0reen LIMITED\certificate issued on 25/06/08 (2 pages) |
24 June 2008 | Company name changed 100 0reen LIMITED\certificate issued on 25/06/08 (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page) |
20 May 2008 | Secretary appointed mr paul stuart jordan (1 page) |
20 May 2008 | Secretary appointed mr paul stuart jordan (1 page) |
20 May 2008 | Appointment terminated secretary companies 4 u secretaries LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary companies 4 u secretaries LIMITED (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page) |
5 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
21 August 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
21 August 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
29 November 2006 | Incorporation (19 pages) |
29 November 2006 | Incorporation (19 pages) |