Upton
Wirral
CH49 0TT
Wales
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | fabrics-crafts.co.uk |
---|
Registered Address | Unit 94, Argyle Industrial Estate Appin Road Birkenhead CH41 9HH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Debra Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,976 |
Cash | £4,091 |
Current Liabilities | £79,138 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
18 January 2024 | Confirmation statement made on 9 January 2024 with updates (5 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
25 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with updates (5 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
22 February 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
30 July 2019 | Registered office address changed from 31 Gildart Street Liverpool Merseyside L3 8ET to Unit 94, Argyle Industrial Estate Appin Road Birkenhead CH41 9HH on 30 July 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
26 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 April 2010 | Director's details changed for Debra Black on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Debra Black on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Debra Black on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
19 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 33-35 old chester road bebington wirral CH66 7LE (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 33-35 old chester road bebington wirral CH66 7LE (1 page) |
10 February 2009 | Director appointed debra black (2 pages) |
10 February 2009 | Director appointed debra black (2 pages) |
7 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
7 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
16 January 2009 | Incorporation (9 pages) |
16 January 2009 | Incorporation (9 pages) |