Crewe
Cheshire
CW1 6EA
Director Name | Ms Debbie Palin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Secretary Name | Ms Debbie Palin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Debbie Palin 50.00% Ordinary |
---|---|
50 at £1 | Gary Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,284 |
Cash | £1,734 |
Current Liabilities | £204,953 |
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 | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
24 July 2023 | Termination of appointment of Gary Cooper as a director on 24 July 2023 (1 page) |
---|---|
13 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
21 April 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
1 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for Ms Debbie Palin on 29 January 2018 (2 pages) |
29 January 2018 | Change of details for Ms Debbie Palin as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Secretary's details changed for Ms Debbie Palin on 29 January 2018 (1 page) |
29 January 2018 | Change of details for Mr Gary Cooper as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mr Gary Cooper on 29 January 2018 (2 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 September 2016 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 September 2016 (1 page) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
31 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
6 May 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 February 2011 | Director's details changed for Ms Debbie Palin on 28 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Secretary's details changed for Debbie Palin on 28 January 2011 (1 page) |
15 February 2011 | Secretary's details changed for Debbie Palin on 28 January 2011 (1 page) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Ms Debbie Palin on 28 January 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 March 2010 | Director's details changed (2 pages) |
5 March 2010 | Director's details changed (2 pages) |
3 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Gary Cooper on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Gary Cooper on 25 February 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 March 2008 | Director appointed gary cooper (2 pages) |
28 March 2008 | Director appointed gary cooper (2 pages) |
11 March 2008 | Director appointed debbie palin (2 pages) |
11 March 2008 | Director appointed debbie palin (2 pages) |
3 March 2008 | Ad 28/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2008 | Ad 28/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 February 2008 | Secretary appointed debbie palin (2 pages) |
29 February 2008 | Secretary appointed debbie palin (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
28 January 2008 | Incorporation (9 pages) |
28 January 2008 | Incorporation (9 pages) |