Middlewich
CW10 9AS
Secretary Name | Craig Allway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Booth Lane Middlewich Cheshire CW10 0JJ |
Website | www.knutsfordconstruction.com |
---|
Registered Address | The White Horse Business Centre Suite 5 36/38 Lewin Street Middlewich CW10 9AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
2 at £1 | Graham Roy Macnab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,613 |
Cash | £28,716 |
Current Liabilities | £140,363 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
25 April 2023 | Director's details changed for Mr Graham Roy Macnab on 25 April 2023 (2 pages) |
19 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
18 May 2022 | Confirmation statement made on 30 April 2022 with updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
20 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
20 May 2021 | Registered office address changed from 74/76 High Street Winsford Cheshire CW7 2AP to The White Horse Business Centre Suite 5 36/38 Lewin Street Middlewich CW10 9AS on 20 May 2021 (1 page) |
15 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (14 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (14 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 July 2012 | Termination of appointment of Craig Allway as a secretary (1 page) |
17 July 2012 | Termination of appointment of Craig Allway as a secretary (1 page) |
27 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
27 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 June 2010 | Director's details changed for Graham Roy Macnab on 1 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Graham Roy Macnab on 1 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Graham Roy Macnab on 1 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 May 2008 | Director's change of particulars / graham macnab / 01/03/2008 (1 page) |
12 May 2008 | Director's change of particulars / graham macnab / 01/03/2008 (1 page) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 69 needham drive, cranage crewe cheshire CW4 8FB (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 69 needham drive, cranage crewe cheshire CW4 8FB (1 page) |
30 April 2007 | Incorporation (12 pages) |
30 April 2007 | Incorporation (12 pages) |