Chester
CH1 1NW
Wales
Director Name | Mr Paul Timothy Colegate-Smith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shaftesbury Avenue Vicars Cross Chester Cheshire CH3 5LQ Wales |
Director Name | Mrs Julie Colegate-Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shaftesbury Avenue Vicars Cross Chester Cheshire CH3 5LQ Wales |
Secretary Name | Mr Paul Timothy Colegate-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Bridge Street Row East Chester CH1 1NW Wales |
Website | cakechester.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 320808 |
Telephone region | Chester |
Registered Address | 69 Bridge Street Row East Chester CH1 1NW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
1 at £1 | Julie Colegate-smith 50.00% Ordinary |
---|---|
1 at £1 | Paul Timothy Colegate-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £1,535 |
Current Liabilities | £18,975 |
Latest Accounts | 27 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
10 May 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 27 June 2022 (6 pages) |
17 February 2023 | Appointment of Mrs Alexandra Jane Whitby as a director on 15 February 2023 (2 pages) |
6 September 2022 | Cessation of Julie Colegate- Smith as a person with significant control on 1 June 2021 (1 page) |
5 September 2022 | Notification of Greg Stephen Whitby as a person with significant control on 1 June 2021 (2 pages) |
28 April 2022 | Second filing for the appointment of Mr Greg Stephen Whitby as a director (3 pages) |
21 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
23 March 2022 | Micro company accounts made up to 27 June 2021 (6 pages) |
18 October 2021 | Company name changed cake uk LIMITED\certificate issued on 18/10/21
|
24 June 2021 | Total exemption full accounts made up to 27 June 2020 (12 pages) |
2 June 2021 | Termination of appointment of Julie Colegate-Smith as a director on 2 June 2021 (1 page) |
2 June 2021 | Termination of appointment of Paul Timothy Colegate-Smith as a secretary on 2 June 2021 (1 page) |
8 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
12 February 2021 | Appointment of Mr Greg Stephen Whitby as a director on 12 February 2021 (2 pages) |
12 February 2021 | Appointment of Mr Greg Stephen Whitby as a director on 12 February 2021
|
16 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 27 June 2019 (6 pages) |
11 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 27 June 2018 (6 pages) |
31 July 2018 | Total exemption full accounts made up to 27 June 2017 (6 pages) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
27 January 2018 | Registered office address changed from 17 Shaftesbury Avenue Vicars Cross Chester CH3 5LQ to 69 Bridge Street Row East Chester CH1 1NW on 27 January 2018 (1 page) |
25 July 2017 | Total exemption small company accounts made up to 27 June 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 27 June 2016 (7 pages) |
26 June 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
26 June 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
4 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
27 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 29 June 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 June 2015 (7 pages) |
16 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 April 2016 | Termination of appointment of Paul Timothy Colegate-Smith as a director on 15 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Paul Timothy Colegate-Smith as a director on 15 April 2016 (1 page) |
24 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Register inspection address has been changed from C/O G W Kelly & Company 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG (1 page) |
14 May 2015 | Register inspection address has been changed from C/O G W Kelly & Company 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG (1 page) |
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Register inspection address has been changed from C/O the Accounts Centre Milton Green Farm Whitchurch Road Milton Green Chester Cheshire CH3 9DS United Kingdom (1 page) |
28 June 2012 | Register inspection address has been changed from C/O the Accounts Centre Milton Green Farm Whitchurch Road Milton Green Chester Cheshire CH3 9DS United Kingdom (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 November 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
5 November 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Secretary's details changed for Mr Paul Timothy Colegate-Smith on 6 April 2010 (1 page) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Mr Paul Timothy Colegate-Smith on 6 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Paul Timothy Colegate-Smith on 6 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mrs Julie Colegate-Smith on 6 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mrs Julie Colegate-Smith on 6 April 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Mr Paul Timothy Colegate-Smith on 6 April 2010 (1 page) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mr Paul Timothy Colegate-Smith on 6 April 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Mr Paul Timothy Colegate-Smith on 6 April 2010 (1 page) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Director's details changed for Mrs Julie Colegate-Smith on 6 April 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
6 April 2009 | Incorporation (16 pages) |
6 April 2009 | Incorporation (16 pages) |