Altrincham
Cheshire
WA15 9DT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Website | pioneer.co.uk |
---|
Registered Address | 31 Wellington Road Nantwich CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Gareth Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £610,951 |
Cash | £217,841 |
Current Liabilities | £327,426 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
14 November 2013 | Delivered on: 16 November 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 October 2013 | Delivered on: 5 October 2013 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
16 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
23 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
8 November 2017 | Registered office address changed from 7 Solway Court Electra Way Crewe Business Park Crewe Cheshire CW1 6LD to 31 Wellington Road Nantwich CW5 7ED on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 7 Solway Court Electra Way Crewe Business Park Crewe Cheshire CW1 6LD to 31 Wellington Road Nantwich CW5 7ED on 8 November 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
22 November 2016 | Director's details changed for Mr David Gareth Davies on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Gareth Davies on 22 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
30 September 2016 | Director's details changed for Mr David Gareth Davies on 1 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Gareth Davies on 1 September 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 April 2015 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
19 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
16 November 2013 | Registration of charge 070698260002 (21 pages) |
16 November 2013 | Registration of charge 070698260002 (21 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 October 2013 | Registration of charge 070698260001 (10 pages) |
5 October 2013 | Registration of charge 070698260001 (10 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 February 2013 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 11 February 2013 (1 page) |
23 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
24 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
28 June 2011 | Current accounting period shortened from 30 November 2010 to 31 May 2010 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
28 June 2011 | Current accounting period shortened from 30 November 2010 to 31 May 2010 (3 pages) |
26 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
17 April 2010 | Company name changed bond afford 1 LIMITED\certificate issued on 17/04/10
|
17 April 2010 | Company name changed bond afford 1 LIMITED\certificate issued on 17/04/10
|
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
4 December 2009 | Appointment of David Gareth Davies as a director (3 pages) |
4 December 2009 | Appointment of David Gareth Davies as a director (3 pages) |
17 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 November 2009 | Incorporation
|
8 November 2009 | Incorporation
|
8 November 2009 | Incorporation
|