Macclesfield
Cheshire
SK10 2HJ
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.cheshirecabinets.ltd.uk |
---|---|
Telephone | 01625 440499 |
Telephone region | Macclesfield |
Registered Address | Unit 7 3/4 Waterside Mill Waterside Macclesfield Cheshire SK11 7HG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
100 at £1 | Jamie Nigel Robins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,184 |
Cash | £13,444 |
Current Liabilities | £57,622 |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
20 June 2008 | Delivered on: 24 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 December 2023 | Micro company accounts made up to 26 March 2023 (4 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
25 March 2023 | Micro company accounts made up to 26 March 2022 (4 pages) |
3 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 26 March 2021 (5 pages) |
23 December 2021 | Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page) |
17 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 27 March 2020 (5 pages) |
28 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 27 March 2019 (5 pages) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 28 March 2018 (6 pages) |
27 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 29 March 2017 (6 pages) |
27 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
17 March 2017 | Micro company accounts made up to 30 March 2016 (6 pages) |
17 March 2017 | Micro company accounts made up to 30 March 2016 (6 pages) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
4 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
30 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
15 July 2010 | Director's details changed for Jamie Nigel Robins on 15 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Jamie Nigel Robins on 15 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 April 2008 | Ad 25/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 April 2008 | Ad 25/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 April 2008 | Director appointed jamie nigel robins (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from unit 7 3+4 waterside mill macclesfield cheshire SK11 7HG (1 page) |
28 April 2008 | Director appointed jamie nigel robins (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from unit 7 3+4 waterside mill macclesfield cheshire SK11 7HG (1 page) |
16 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
16 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 April 2008 | Incorporation (9 pages) |
15 April 2008 | Incorporation (9 pages) |