Nantwich
Cheshire
CW5 7ED
Director Name | Mr James Jonathan Du Pavey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Secretary Name | Mr James Du Pavey |
---|---|
Status | Current |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Website | jamesdupavey.com |
---|---|
Telephone | 01785 814917 |
Telephone region | Stafford |
Registered Address | 31 Wellington Road Nantwich Cheshire 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 |
15 at £1 | James Du Pavey 75.00% Ordinary |
---|---|
5 at £1 | Camilla Du Pavey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,215 |
Cash | £67,625 |
Current Liabilities | £103,082 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
5 May 2010 | Delivered on: 11 May 2010 Persons entitled: Lloyds Tsb 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 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Change of details for Du Pavey Holdings Limited as a person with significant control on 21 November 2022 (2 pages) |
5 September 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
1 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 30 June 2020 (9 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
29 March 2019 | Cessation of Camilla Alana Du Pavey as a person with significant control on 23 October 2018 (1 page) |
29 March 2019 | Notification of Du Pavey Holdings Limited as a person with significant control on 23 October 2018 (1 page) |
29 March 2019 | Cessation of James Jonathan Du Pavey as a person with significant control on 23 October 2018 (1 page) |
22 January 2019 | Director's details changed for Mr James Jonathan Du Pavey on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mrs Camilla Alana Du Pavey on 22 January 2019 (2 pages) |
22 January 2019 | Secretary's details changed for Mr James Du Pavey on 22 January 2019 (1 page) |
22 January 2019 | Registered office address changed from 11B High Street Eccleshall Stafford Staffordshire ST21 6BW to 31 Wellington Road Nantwich Cheshire CW5 7ED on 22 January 2019 (1 page) |
5 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 November 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
18 November 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
18 November 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 April 2015 | Director's details changed for Mr James Du Pavey on 12 April 2013 (2 pages) |
13 April 2015 | Director's details changed for Mrs Camilla Du Pavey on 12 April 2013 (2 pages) |
13 April 2015 | Director's details changed for Mr James Du Pavey on 12 April 2013 (2 pages) |
13 April 2015 | Secretary's details changed for Mr James Du Pavey on 12 April 2013 (1 page) |
13 April 2015 | Secretary's details changed for Mr James Du Pavey on 12 April 2013 (1 page) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mrs Camilla Du Pavey on 12 April 2013 (2 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Registered office address changed from 4 Horton Way, Stapeley Nantwich CW5 7GD England on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 4 Horton Way, Stapeley Nantwich CW5 7GD England on 18 September 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2012 (16 pages) |
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2012 (16 pages) |
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2012 (16 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders
|
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders
|
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders
|
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
13 May 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 April 2010 | Incorporation
|
9 April 2010 | Incorporation
|