Sandbach
Cheshire
CW11 1GT
Director Name | Mrs Margaret Yvonne Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Linley Road Alsager Stoke On Trent Staffordshire ST7 2QD |
Director Name | Mr Stephen John Davies |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Linley Road Alsager Stoke On Trent Staffordshire ST7 2QD |
Secretary Name | Mr Stephen John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Linley Road Alsager Stoke On Trent Staffordshire ST7 2QD |
Website | www.thebeeremporium.com |
---|---|
Telephone | 01270 760113 |
Telephone region | Crewe |
Registered Address | 8 Welles Street Sandbach Cheshire CW11 1GT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Year | 2013 |
---|---|
Net Worth | -£19,202 |
Cash | £1,410 |
Current Liabilities | £31,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 September 2016 | Registered office address changed from 31 Linley Road, Alsager Stoke on Trent Staffordshire ST7 2QD to 8 Welles Street Sandbach Cheshire CW11 1GT on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 31 Linley Road, Alsager Stoke on Trent Staffordshire ST7 2QD to 8 Welles Street Sandbach Cheshire CW11 1GT on 8 September 2016 (1 page) |
12 August 2016 | Termination of appointment of Stephen John Davies as a director on 25 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Stephen John Davies as a director on 25 July 2016 (2 pages) |
12 August 2016 | Appointment of Richard John Andrew Jepson as a director on 25 July 2016 (3 pages) |
12 August 2016 | Appointment of Richard John Andrew Jepson as a director on 25 July 2016 (3 pages) |
12 August 2016 | Termination of appointment of Margaret Yvonne Davies as a director on 25 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Stephen John Davies as a secretary on 25 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Stephen John Davies as a secretary on 25 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Margaret Yvonne Davies as a director on 25 July 2016 (2 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 February 2010 | Director's details changed for Margaret Yvonne Davies on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen John Davies on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen John Davies on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen John Davies on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Margaret Yvonne Davies on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Margaret Yvonne Davies on 8 February 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
7 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 April 2008 | Ad 07/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 April 2008 | Ad 07/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 February 2008 | Incorporation (10 pages) |
7 February 2008 | Incorporation (10 pages) |