Quarry Lane, Kelsall
Tarporley
Cheshire
CW6 0NJ
Director Name | Joseph Charles Williams |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Quarry Lane Kelsall Tarporley Cheshire CW6 0NJ |
Secretary Name | Joseph Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Quarry Lane, Kelsall Tarporley Cheshire CW6 0NJ |
Director Name | Mr Mark Westaby |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Oaks Shobdon Leominster Herefordshire HR6 9PA Wales |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Karen Williams 50.00% Ordinary |
---|---|
500 at £1 | Mark Westaby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,123 |
Cash | £19,500 |
Current Liabilities | £14,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
2 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
10 September 2019 | Notification of Joseph Charles Williams as a person with significant control on 15 August 2019 (2 pages) |
10 September 2019 | Cessation of Mark Westaby as a person with significant control on 15 August 2019 (1 page) |
15 August 2019 | Appointment of Joseph Charles Williams as a director on 14 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Mark Westaby as a director on 14 August 2019 (1 page) |
13 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Director's details changed for Mr Mark Westaby on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Mark Westaby on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Mark Westaby on 7 July 2015 (2 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Appointment of Mr Mark Westaby as a director on 7 August 2014 (3 pages) |
28 August 2014 | Appointment of Mr Mark Westaby as a director on 7 August 2014 (3 pages) |
28 August 2014 | Appointment of Mr Mark Westaby as a director on 7 August 2014 (3 pages) |
8 August 2014 | Termination of appointment of Joseph Williams as a secretary on 7 August 2014 (1 page) |
8 August 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 August 2014 | Termination of appointment of Joseph Williams as a secretary on 7 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Joseph Williams as a secretary on 7 August 2014 (1 page) |
8 August 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mrs Karen Williams on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Karen Williams on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from white cottage, quarry lane kelsall tarporley cheshire CW6 0NJ (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from white cottage, quarry lane kelsall tarporley cheshire CW6 0NJ (1 page) |
15 February 2008 | Incorporation (17 pages) |
15 February 2008 | Incorporation (17 pages) |