Bollington
Cheshire
SK10 5PZ
Secretary Name | Mr Colin Tute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2012) |
Role | Secretary |
Correspondence Address | 47 Barff Lane Brayton Selby North Yorkshire YO8 9ET |
Registered Address | 3 Shrigley Road Bollington Macclesfield Cheshire SK10 5QU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
400 at £0.001 | Anglo Italian Marketing LTD 6.67% Ordinary |
---|---|
333 at £0.001 | Jean Davies 5.55% Ordinary B |
333 at £0.001 | Jeanette Davies 5.55% Ordinary A |
300 at £0.001 | Nic Cooke 5.00% Ordinary |
300 at £0.001 | Nick Taylor 5.00% Ordinary |
2k at £0.001 | Ben Davies 33.33% Ordinary |
1000 at £0.001 | Anglo Italian Marketing LTD 16.67% Ordinary C |
667 at £0.001 | Ben Davies 11.12% Ordinary A |
667 at £0.001 | Ben Davies 11.12% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £535 |
Cash | £1,176 |
Current Liabilities | £92,167 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
11 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Change of details for Mr Benjamin Charles Davies as a person with significant control on 18 December 2023 (2 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
10 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
9 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
29 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
29 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
21 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
15 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Company name changed the italian antipasti company LTD\certificate issued on 26/05/15
|
26 May 2015 | Company name changed the italian antipasti company LTD\certificate issued on 26/05/15
|
12 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 July 2014 | Registered office address changed from 5 Church Mews Bollington Macclesfield Cheshire SK10 5PZ England on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 5 Church Mews Bollington Macclesfield Cheshire SK10 5PZ England on 11 July 2014 (1 page) |
17 February 2014 | Sub-division of shares on 22 January 2014 (6 pages) |
17 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Sub-division of shares on 22 January 2014 (6 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Resolutions
|
8 January 2014 | Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD United Kingdom on 8 January 2014 (1 page) |
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
28 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 January 2012 | Termination of appointment of Colin Tute as a secretary (1 page) |
31 January 2012 | Termination of appointment of Colin Tute as a secretary (1 page) |
9 January 2012 | Registered office address changed from Atlas 3 Balby Carr Bank Doncaster DN4 5JT Uk on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Atlas 3 Balby Carr Bank Doncaster DN4 5JT Uk on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Atlas 3 Balby Carr Bank Doncaster DN4 5JT Uk on 9 January 2012 (1 page) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Mr Benjamin Charles Davies on 28 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Benjamin Charles Davies on 28 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Form 123 (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
14 June 2010 | Statement of capital following an allotment of shares on 6 August 2009
|
14 June 2010 | Statement of capital following an allotment of shares on 6 August 2009
|
14 June 2010 | Form 123 (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 6 August 2009
|
8 January 2010 | Current accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
8 January 2010 | Current accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
17 September 2009 | Secretary appointed mr colin tute (1 page) |
17 September 2009 | Secretary appointed mr colin tute (1 page) |
29 July 2009 | Memorandum and Articles of Association (4 pages) |
29 July 2009 | Memorandum and Articles of Association (4 pages) |
23 July 2009 | Company name changed medusa foods uk LTD\certificate issued on 25/07/09 (2 pages) |
23 July 2009 | Company name changed medusa foods uk LTD\certificate issued on 25/07/09 (2 pages) |
28 April 2009 | Incorporation (13 pages) |
28 April 2009 | Incorporation (13 pages) |