Saughall
Chester
Cheshire
CH1 6DH
Wales
Secretary Name | Janet Elizabeth Tunnicliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Villa Fiddlers Lane Saughall Chester Cheshire CH1 6DH Wales |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01244 881145 |
---|---|
Telephone region | Chester |
Registered Address | 45 Hough Green Chester CH4 8JW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
1 at £1 | Jonathan Tunnicliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,142 |
Cash | £4,538 |
Current Liabilities | £11,775 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
27 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
21 January 2019 | Registered office address changed from Orchard Villa Fiddlers Lane Saughall Chester Cheshire CH1 6DH to 45 Hough Green Chester CH4 8JW on 21 January 2019 (1 page) |
21 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
24 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
1 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
1 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Appointment of Janet Elizabeth Tunnicliffe as a secretary (3 pages) |
16 December 2009 | Appointment of Jonathan Martin Tunnicliffe as a director (3 pages) |
16 December 2009 | Appointment of Janet Elizabeth Tunnicliffe as a secretary (3 pages) |
16 December 2009 | Appointment of Jonathan Martin Tunnicliffe as a director (3 pages) |
16 December 2009 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 16 December 2009 (2 pages) |
3 December 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
3 December 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
27 November 2009 | Incorporation (17 pages) |
27 November 2009 | Incorporation (17 pages) |