Chester
Cheshire
CH1 1QN
Wales
Secretary Name | Mary Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Retired |
Correspondence Address | Lake House Mill Lane Mobberley Knutsford Cheshire WA16 7HZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | millingtonadams.com |
---|---|
Email address | [email protected] |
Telephone | 01565 745012 |
Telephone region | Knutsford |
Registered Address | St John's Chambers, Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Marcus John Russell Adams 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £503,662 |
Current Liabilities | £242,558 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
20 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
24 November 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2022 | Compulsory strike-off action has been suspended (1 page) |
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2022 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
28 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
23 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
4 March 2021 | Total exemption full accounts made up to 30 March 2020 (14 pages) |
10 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 March 2019 (7 pages) |
11 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
17 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 September 2018 | Director's details changed for Mr Marcus John Russell Adams on 26 July 2018 (2 pages) |
14 September 2018 | Termination of appointment of Mary Adams as a secretary on 6 October 2016 (1 page) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Director's details changed for Marcus John Russell Adams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Marcus John Russell Adams on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Marcus John Russell Adams on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page) |
5 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
6 February 2007 | Incorporation (21 pages) |
6 February 2007 | Incorporation (21 pages) |