Stapeley
Nantwich
Cheshire
CW5 7JW
Director Name | Mr Richard Charles Rankin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Oak Barn Holmes Chapel Road, Brereton Sandbach Cheshire CW11 1SD |
Director Name | Mr Michael James Lawson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2009(same day as company formation) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW |
Director Name | Mrs Catherine Mary Bennett |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornleigh Whitchurch Road Prees Whitchurch Salop SY13 3JZ Wales |
Website | www.trcreative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 610441 |
Telephone region | Crewe |
Registered Address | Riverside 3 First Wood Street Nantwich Cheshire CW5 5EG |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £295 |
Cash | £8,725 |
Current Liabilities | £25,890 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
21 March 2019 | Delivered on: 27 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
12 January 2022 | Registered office address changed from Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW to Riverside 3 First Wood Street Nantwich Cheshire CW5 5EG on 12 January 2022 (1 page) |
9 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
8 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
27 March 2019 | Registration of charge 069037970001, created on 21 March 2019 (6 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
16 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
15 May 2018 | Director's details changed for Mr Michael James Lawson on 4 January 2018 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Change of share class name or designation (2 pages) |
24 October 2016 | Change of share class name or designation (2 pages) |
24 October 2016 | Resolutions
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 May 2014 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 May 2014 | Director's details changed for Ms Lynsey Anne Edwards on 13 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Ms Lynsey Anne Edwards on 13 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Michael James Lawson on 13 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Michael James Lawson on 13 May 2014 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Termination of appointment of Catherine Bennett as a director (2 pages) |
20 March 2013 | Termination of appointment of Catherine Bennett as a director (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 17 May 2011 (2 pages) |
10 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
10 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Mr Michael James Lawson on 13 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ms Lynsey Anne Edwards on 13 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Michael James Lawson on 13 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ms Lynsey Anne Edwards on 13 May 2010 (2 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
1 June 2009 | Ad 13/05/09\gbp si 60@1=60\gbp ic 40/100\ (2 pages) |
1 June 2009 | Ad 13/05/09\gbp si 60@1=60\gbp ic 40/100\ (2 pages) |
13 May 2009 | Incorporation (15 pages) |
13 May 2009 | Incorporation (15 pages) |