Burland
Nantwich
CW5 8NH
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | d-and-d-autos.co.uk |
---|
Registered Address | Ashfield Garage Lewin Street Middlewich Cheshire CW10 9AX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
1 at £1 | Mr David Jason Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,578 |
Cash | £6,253 |
Current Liabilities | £60,516 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
10 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr David Jason Spencer on 1 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr David Jason Spencer on 1 February 2017 (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
7 January 2015 | Registered office address changed from 3 Dragons Lane Moston Sandbach Cheshire CW11 3QB to Ashfield Garage Lewin Street Middlewich Cheshire CW10 9AX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 3 Dragons Lane Moston Sandbach Cheshire CW11 3QB to Ashfield Garage Lewin Street Middlewich Cheshire CW10 9AX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 3 Dragons Lane Moston Sandbach Cheshire CW11 3QB to Ashfield Garage Lewin Street Middlewich Cheshire CW10 9AX on 7 January 2015 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Director's details changed for Mr David Jason Spencer on 18 April 2012 (2 pages) |
14 May 2013 | Director's details changed for Mr David Jason Spencer on 18 April 2012 (2 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Director's details changed for Mr David Jason Spencer on 6 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr David Jason Spencer on 6 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr David Jason Spencer on 6 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
22 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
16 July 2008 | Memorandum and Articles of Association (14 pages) |
16 July 2008 | Memorandum and Articles of Association (14 pages) |
8 April 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
8 April 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
7 April 2008 | Director appointed mr david jason spencer (1 page) |
7 April 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
7 April 2008 | Director appointed mr david jason spencer (1 page) |
7 April 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
6 April 2008 | Incorporation (14 pages) |
6 April 2008 | Incorporation (14 pages) |