Adlington
Macclesfield
Cheshire
SK10 4NY
Director Name | Mrs Janet Mary Webster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 March 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | Wards End Works Moggie Lane Adlington Macclesfield Cheshire SK10 4NY |
Website | www.webstarhr.com |
---|
Registered Address | Wards End Works Moggie Lane Adlington Macclesfield Cheshire SK10 4NY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
10 at £10 | Nicholas Keith Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,560 |
Cash | £39,072 |
Current Liabilities | £25,524 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
18 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
19 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Nicholas Keith Webster on 17 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Nicholas Keith Webster on 17 December 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Nicholas Keith Webster on 29 March 2015 (2 pages) |
6 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Nicholas Keith Webster on 29 March 2015 (2 pages) |
18 May 2015 | Registered office address changed from 3 Hilton Road Higher Poynton Stockport Cheshire SK12 1TP to Wards End Works Moggie Lane Adlington Macclesfield Cheshire SK10 4NY on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 3 Hilton Road Higher Poynton Stockport Cheshire SK12 1TP to Wards End Works Moggie Lane Adlington Macclesfield Cheshire SK10 4NY on 18 May 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 March 2015 | Appointment of Mrs Janet Mary Webster as a director on 5 March 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Janet Mary Webster as a director on 5 March 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Janet Mary Webster as a director on 5 March 2015 (2 pages) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 July 2010 | Director's details changed for Mr Nicholas Keith Webster on 6 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
31 July 2010 | Director's details changed for Mr Nicholas Keith Webster on 6 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
31 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
31 July 2010 | Director's details changed for Mr Nicholas Keith Webster on 6 July 2010 (2 pages) |
23 November 2009 | Company name changed mercedes service nw LTD\certificate issued on 23/11/09
|
23 November 2009 | Change of name notice (2 pages) |
23 November 2009 | Company name changed mercedes service nw LTD\certificate issued on 23/11/09
|
23 November 2009 | Change of name notice (2 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
6 July 2009 | Incorporation (14 pages) |
6 July 2009 | Incorporation (14 pages) |