Aldford
Chester
CH3 6HJ
Wales
Secretary Name | Mr Marc McQuilliam |
---|---|
Status | Current |
Appointed | 27 March 2024(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | The Byre, Glebe Farm Buildings Chester Road Aldford Chester CH3 6HJ Wales |
Director Name | Patricia Rands |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Curtain Maker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsway West Newton Chester Cheshire CH2 2LA Wales |
Director Name | Mr Thomas Benjamin Phillips |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Curtain Maker |
Country of Residence | England |
Correspondence Address | 47 Greenfield Road Waverton Chester Cheshire CH3 7NE Wales |
Secretary Name | Mr Thomas Benjamin Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Curtain Maker |
Country of Residence | England |
Correspondence Address | 47 Greenfield Road Waverton Chester Cheshire CH3 7NE Wales |
Website | curtainsbydesign.com |
---|
Registered Address | The Byre, Glebe Farm Buildings Chester Road Aldford Chester CH3 6HJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Aldford and Saighton |
Ward | Farndon |
Built Up Area | Aldford |
50 at £1 | Patricia Rands 50.00% Ordinary |
---|---|
50 at £1 | Thomas Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,226 |
Cash | £73 |
Current Liabilities | £1,501 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
28 March 2024 | Notification of Marc Mcquilliam as a person with significant control on 27 March 2024 (2 pages) |
---|---|
28 March 2024 | Appointment of Mr Marc Mcquilliam as a secretary on 27 March 2024 (2 pages) |
28 March 2024 | Cessation of Thomas Benjamin Phillips as a person with significant control on 27 March 2024 (1 page) |
28 March 2024 | Appointment of Mr Marc Mcquilliam as a director on 27 March 2024 (2 pages) |
28 March 2024 | Cessation of Thomas Benjamin Phillips as a person with significant control on 27 March 2024 (1 page) |
28 March 2024 | Termination of appointment of Thomas Benjamin Phillips as a director on 27 March 2024 (1 page) |
28 March 2024 | Termination of appointment of Thomas Benjamin Phillips as a secretary on 27 March 2024 (1 page) |
2 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 August 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 October 2017 | Registered office address changed from 8 Guy Lane Waverton Chester Cheshire CH3 7NR to The Byre, Glebe Farm Buildings Chester Road Aldford Chester CH3 6HJ on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 8 Guy Lane Waverton Chester Cheshire CH3 7NR to The Byre, Glebe Farm Buildings Chester Road Aldford Chester CH3 6HJ on 6 October 2017 (1 page) |
18 July 2017 | Notification of Thomas Benjamin Phillips as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Thomas Benjamin Phillips as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Termination of appointment of Patricia Rands as a director on 5 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Patricia Rands as a director on 5 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Patricia Rands as a director on 5 December 2014 (1 page) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 August 2010 | Director's details changed for Patricia Rands on 25 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Thomas Benjamin Phillips on 25 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Thomas Benjamin Phillips on 25 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Patricia Rands on 25 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
29 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
10 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2007 | Incorporation (11 pages) |
26 June 2007 | Incorporation (11 pages) |