Holmes Chapel
Crewe
Cheshire
CW4 7QF
Director Name | Tracey Dow |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birch Close Holmes Chapel Crewe Cheshire CW4 7QF |
Secretary Name | Mr Stuart Dow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birch Close Holmes Chapel Crewe Cheshire CW4 7QF |
Website | fbizs.com |
---|---|
Telephone | 01477 549417 |
Telephone region | Holmes Chapel |
Registered Address | Bank House, Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | Stuart Dow 60.00% Ordinary |
---|---|
4 at £1 | Tracey Dow 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115 |
Cash | £23,952 |
Current Liabilities | £46,728 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
19 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
8 July 2022 | Director's details changed for Mr Stuart Dow on 3 June 2008 (1 page) |
16 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
16 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
10 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
2 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
26 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Tracey Dow as a person with significant control on 2 June 2016 (2 pages) |
26 June 2017 | Notification of Tracey Dow as a person with significant control on 2 June 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Stuart Anton Dow as a person with significant control on 2 June 2016 (2 pages) |
26 June 2017 | Notification of Stuart Anton Dow as a person with significant control on 2 June 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2010 | Director's details changed for Tracey Dow on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Tracey Dow on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Tracey Dow on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Company name changed big fish communications LIMITED\certificate issued on 13/04/10
|
13 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Company name changed big fish communications LIMITED\certificate issued on 13/04/10
|
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 July 2009 | Director and secretary's change of particulars / tracey dow / 03/06/2008 (1 page) |
1 July 2009 | Director and secretary's change of particulars / tracey dow / 03/06/2008 (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 June 2008 | Director and secretary's change of particulars / tracey dow / 01/06/2007 (2 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
13 June 2008 | Director's change of particulars / stuart dow / 01/06/2007 (1 page) |
13 June 2008 | Director and secretary's change of particulars / tracey dow / 01/06/2007 (2 pages) |
13 June 2008 | Director's change of particulars / stuart dow / 01/06/2007 (1 page) |
13 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
22 February 2008 | Company name changed big fish spas LIMITED\certificate issued on 28/02/08 (2 pages) |
22 February 2008 | Company name changed big fish spas LIMITED\certificate issued on 28/02/08 (2 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Resolutions
|
1 June 2007 | Incorporation (11 pages) |
1 June 2007 | Incorporation (11 pages) |