Northwich
CW9 6JB
Director Name | Lyne Margaret Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LG |
Director Name | Michael Peter Taylor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LQ |
Secretary Name | Lyne Margaret Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LG |
Registered Address | Thellow Heath Farm Northwich Road Northwich CW9 6JB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
100 at £1 | Michael Newton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£195,164 |
Cash | £7,470 |
Current Liabilities | £24,677 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 4 weeks from now) |
2 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Appointment of Mr Michael James Newton as a director (2 pages) |
13 June 2013 | Termination of appointment of Michael Taylor as a director (1 page) |
13 June 2013 | Appointment of Mr Michael James Newton as a director (2 pages) |
13 June 2013 | Registered office address changed from 25 Norfolk Street Glossop Derbyshire SK13 7QU United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Lyne Taylor as a director (1 page) |
13 June 2013 | Termination of appointment of Lyne Taylor as a secretary (1 page) |
13 June 2013 | Termination of appointment of Lyne Taylor as a secretary (1 page) |
13 June 2013 | Registered office address changed from 25 Norfolk Street Glossop Derbyshire SK13 7QU United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Lyne Taylor as a director (1 page) |
13 June 2013 | Termination of appointment of Michael Taylor as a director (1 page) |
3 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 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) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Registered office address changed from Hurst Croft Woodcock Road Glossop Derbyshire SK13 8QZ on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from Hurst Croft Woodcock Road Glossop Derbyshire SK13 8QZ on 10 June 2010 (1 page) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Return made up to 14/03/08; full list of members (4 pages) |
5 September 2008 | Return made up to 14/03/08; full list of members (4 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 37 eyebrook road, bowdon altrincham cheshire WA14 3LQ (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 37 eyebrook road, bowdon altrincham cheshire WA14 3LQ (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Incorporation (11 pages) |
14 March 2007 | Incorporation (11 pages) |