Congleton
Cheshire
CW12 1DT
Director Name | Mr Anthony William Randall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Park View House Worrall Street Congleton Cheshire CW12 1DT |
Secretary Name | Mr Mark Anthony Minshull |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Park View House Worrall Street Congleton Cheshire CW12 1DT |
Registered Address | First Floor, Park View House Worrall Street Congleton Cheshire CW12 1DT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
1 at £1 | Anthony William Randall 50.00% Ordinary |
---|---|
1 at £1 | Symbiosys Business Solutions LTD 50.00% Ordinary |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 5 March 2024 (2 months ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
16 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
---|---|
10 November 2022 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
9 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
12 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 May 2015 | Secretary's details changed for Mr Mark Anthony Minshull on 1 May 2015 (1 page) |
1 May 2015 | Director's details changed for Mr Mark Anthony Minshull on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Anthony William Randall on 1 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Mark Anthony Minshull on 1 May 2015 (2 pages) |
1 May 2015 | Secretary's details changed for Mr Mark Anthony Minshull on 1 May 2015 (1 page) |
1 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Anthony William Randall on 1 May 2015 (2 pages) |
9 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
28 February 2014 | Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England on 28 February 2014 (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 14 July 2011 (1 page) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 April 2010 | Director's details changed for Anthony William Randall on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Anthony William Randall on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mark Anthony Minshull on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Anthony William Randall on 5 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mark Anthony Minshull on 5 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mark Anthony Minshull on 5 March 2010 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
9 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
9 April 2008 | Director's change of particulars / anthony randall / 01/01/2008 (1 page) |
9 April 2008 | Director's change of particulars / anthony randall / 01/01/2008 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 February 2008 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
12 February 2008 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
5 March 2007 | Incorporation (11 pages) |
5 March 2007 | Incorporation (11 pages) |