Knutsford
Cheshire
WA16 8QZ
Secretary Name | Mr Tony Baxter |
---|---|
Status | Current |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Baxter Denny Booths Hall 1 Booths Park Knutsford Cheshire WA16 8QZ |
Director Name | Mr Nicholas Andrew Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Booths Hall 1 Booths Park Knutsford Cheshire WA16 8QZ |
Director Name | Mrs Rachel Elizabeth Roberts |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Booths Hall 1 Booths Park Knutsford Cheshire WA16 8QZ |
Director Name | Mr Gerry Baxter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Hall 1 Booths Park Knutsford Cheshire WA16 8QZ |
Registered Address | The Oaks Crewe Road Hatherton Nantwich CW5 7QY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Hatherton |
Ward | Wybunbury |
50 at £0.01 | Gerry Baxter 50.00% Ordinary |
---|---|
50 at £0.01 | Tony Baxter 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
26 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
23 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
23 September 2022 | Registered office address changed from Booths Hall 1 Booths Park Knutsford Cheshire WA16 8QZ to The Oaks Crewe Road Hatherton Nantwich CW5 7QY on 23 September 2022 (1 page) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
10 September 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
10 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
22 August 2018 | Termination of appointment of Gerry Baxter as a director on 21 August 2018 (1 page) |
22 August 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
25 June 2018 | Resolutions
|
4 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
4 March 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Termination of appointment of Rachel Roberts as a director (1 page) |
5 July 2010 | Termination of appointment of Nicholas Roberts as a director (1 page) |
5 July 2010 | Termination of appointment of Nicholas Roberts as a director (1 page) |
5 July 2010 | Termination of appointment of Rachel Roberts as a director (1 page) |
10 March 2010 | Appointment of Mr Gerry Baxter as a director (2 pages) |
10 March 2010 | Appointment of Mr Gerry Baxter as a director (2 pages) |
3 March 2010 | Appointment of Mrs Rachel Elizabeth Roberts as a director (2 pages) |
3 March 2010 | Appointment of Mrs Rachel Elizabeth Roberts as a director (2 pages) |
3 March 2010 | Appointment of Mr Nicholas Andrew Roberts as a director (2 pages) |
3 March 2010 | Appointment of Mr Nicholas Andrew Roberts as a director (2 pages) |
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|