Zollikon 8702
Switzerland
Registered Address | 5 Huxley Close Macclesfield SK10 3DG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Richard Stephen Whalley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,819 |
Cash | £55,312 |
Current Liabilities | £30,455 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
19 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
5 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
11 March 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
14 March 2019 | Change of details for Mr Richard Stephen Whalley as a person with significant control on 1 September 2018 (2 pages) |
14 March 2019 | Registered office address changed from 7 Herschell Mews London SE5 9AT England to 5 Huxley Close Macclesfield SK10 3DG on 14 March 2019 (1 page) |
21 February 2019 | Director's details changed for Mr Richard Stephen Whalley on 1 September 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 27 January 2019 with updates (3 pages) |
22 September 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
8 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Richard Stephen Whalley on 28 August 2017 (2 pages) |
1 September 2017 | Registered office address changed from 148B Oxford Road Macclesfield Cheshire SK11 8JY to 7 Herschell Mews London SE5 9AT on 1 September 2017 (1 page) |
1 September 2017 | Change of details for Mr Richard Stephen Whalley as a person with significant control on 28 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Richard Stephen Whalley on 28 August 2017 (2 pages) |
1 September 2017 | Change of details for Mr Richard Stephen Whalley as a person with significant control on 28 August 2017 (2 pages) |
1 September 2017 | Registered office address changed from 148B Oxford Road Macclesfield Cheshire SK11 8JY to 7 Herschell Mews London SE5 9AT on 1 September 2017 (1 page) |
23 August 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
23 August 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
12 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Director's details changed for Mr Richard Stephen Whalley on 21 September 2013 (2 pages) |
1 February 2014 | Director's details changed for Mr Richard Stephen Whalley on 21 September 2013 (2 pages) |
4 November 2013 | Registered office address changed from Flat 3 Avalon Court Longacre Street Macclesfield Cheshire SK10 1AN United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Flat 3 Avalon Court Longacre Street Macclesfield Cheshire SK10 1AN United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Flat 3 Avalon Court Longacre Street Macclesfield Cheshire SK10 1AN United Kingdom on 4 November 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Miss Richard Stephen Whalley on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Miss Richard Stephen Whalley on 28 January 2010 (2 pages) |
27 January 2009 | Incorporation (17 pages) |
27 January 2009 | Incorporation (17 pages) |