Holmes Chapel
Crewe
CW4 7HJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Dorset Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 July 2017) |
Correspondence Address | 21 The Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ |
Website | farfordsolutions.co.uk |
---|
Registered Address | 73 Ravenscroft Holmes Chapel Crewe CW4 7HJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Terri Anne Crowther 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,556 |
Cash | £180 |
Current Liabilities | £115,008 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
3 December 2020 | Micro company accounts made up to 30 September 2020 (2 pages) |
---|---|
5 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Dorset Registrars Ltd as a secretary on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Dorset Registrars Ltd as a secretary on 25 July 2017 (1 page) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 June 2013 | Company name changed green welly world LIMITED\certificate issued on 10/06/13
|
10 June 2013 | Company name changed green welly world LIMITED\certificate issued on 10/06/13
|
26 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 November 2011 | Company name changed green welly monster LTD\certificate issued on 03/11/11
|
3 November 2011 | Company name changed green welly monster LTD\certificate issued on 03/11/11
|
21 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
31 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Mrs Terri Anne Crowther on 24 September 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Dorset Registrars Ltd on 24 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Mrs Terri Anne Crowther on 24 September 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Dorset Registrars Ltd on 24 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
2 November 2008 | Director appointed terri anne crowther (2 pages) |
2 November 2008 | Director appointed terri anne crowther (2 pages) |
15 October 2008 | Secretary appointed dorset registrars LTD (2 pages) |
15 October 2008 | Secretary appointed dorset registrars LTD (2 pages) |
25 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
25 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
24 September 2008 | Incorporation (9 pages) |
24 September 2008 | Incorporation (9 pages) |