Crewe
Cheshire
CW2 6DF
Director Name | Mr John Shaun Cafferty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2009(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 173-175 Nantwich Road Crewe Cheshire CW2 6DF |
Director Name | Ms Sarah Lillico |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173-175 Nantwich Road Crewe Cheshire CW2 6DF |
Registered Address | 173-175 Nantwich Road Crewe Cheshire CW2 6DF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
50 at £1 | John Shaun Cafferty 50.00% Ordinary |
---|---|
50 at £1 | Jonathon Mark Bowler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,882 |
Cash | £452,920 |
Current Liabilities | £462,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
17 June 2010 | Delivered on: 22 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
29 November 2022 | Confirmation statement made on 23 November 2022 with updates (5 pages) |
21 July 2022 | Second filing of Confirmation Statement dated 23 November 2018 (5 pages) |
21 July 2022 | Second filing of the annual return made up to 23 November 2012 (20 pages) |
21 July 2022 | Second filing of the annual return made up to 23 November 2013 (20 pages) |
21 July 2022 | Second filing of Confirmation Statement dated 23 November 2017 (5 pages) |
21 July 2022 | Second filing of Confirmation Statement dated 23 November 2021 (5 pages) |
21 July 2022 | Second filing of Confirmation Statement dated 23 November 2019 (5 pages) |
21 July 2022 | Second filing of Confirmation Statement dated 23 November 2020 (5 pages) |
21 July 2022 | Second filing of the annual return made up to 23 November 2011 (20 pages) |
21 July 2022 | Second filing of the annual return made up to 23 November 2010 (20 pages) |
21 July 2022 | Second filing of the annual return made up to 23 November 2014 (20 pages) |
21 July 2022 | Second filing of the annual return made up to 23 November 2015 (20 pages) |
21 July 2022 | Second filing of Confirmation Statement dated 21 December 2016 (5 pages) |
31 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
30 May 2022 | Resolutions
|
27 May 2022 | Statement of capital following an allotment of shares on 10 May 2022
|
21 January 2022 | Satisfaction of charge 1 in full (1 page) |
29 November 2021 | Confirmation statement made on 23 November 2021 with updates
|
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 January 2021 | Confirmation statement made on 23 November 2020 with updates
|
6 January 2021 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with updates
|
25 November 2019 | Confirmation statement made on 23 November 2019 with updates (3 pages) |
18 November 2019 | Director's details changed for Mr John Shaun Cafferty on 1 January 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Bowler on 1 January 2019 (2 pages) |
18 November 2019 | Director's details changed for Ms Sarah Lillico on 1 January 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 23 November 2018 with updates
|
26 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 July 2018 | Director's details changed for Ms Sarah Lillico on 17 July 2018 (2 pages) |
6 July 2018 | Appointment of Ms Sarah Lillico as a director on 5 July 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with updates
|
28 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
27 November 2017 | Change of details for Mr Jonathon Mark Bowler as a person with significant control on 7 August 2017 (2 pages) |
27 November 2017 | Change of details for Mr Jonathon Mark Bowler as a person with significant control on 7 August 2017 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 23 November 2016 with updates
|
15 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 August 2015 | Company name changed bc lettings LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Company name changed bc lettings LIMITED\certificate issued on 04/08/15
|
2 April 2015 | Registered office address changed from Enterprise House Wistaston Road Business Centre Wistaston Road Crewe CW2 7RP to 173-175 Nantwich Road Crewe Cheshire CW2 6DF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Enterprise House Wistaston Road Business Centre Wistaston Road Crewe CW2 7RP to 173-175 Nantwich Road Crewe Cheshire CW2 6DF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from , Enterprise House Wistaston Road Business Centre, Wistaston Road, Crewe, CW2 7RP to 173-175 Nantwich Road Crewe Cheshire CW2 6DF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Enterprise House Wistaston Road Business Centre Wistaston Road Crewe CW2 7RP to 173-175 Nantwich Road Crewe Cheshire CW2 6DF on 2 April 2015 (1 page) |
19 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders (4 pages) |
19 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders (4 pages) |
19 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders
|
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders
|
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
21 April 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders
|
29 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2009 | Incorporation (23 pages) |
23 November 2009 | Incorporation (23 pages) |