Congleton
CW12 4BF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Ms Bridget Kenningham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 October 2012) |
Role | Publisher/Producer |
Country of Residence | England |
Correspondence Address | 27 Abbotsleigh Avenue Manchester Lancashire M23 9RP |
Director Name | Ms Bridget Kenningham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2014) |
Role | Publisher/Producer |
Country of Residence | England |
Correspondence Address | 27 Abbotsleigh Avenue Manchester Lancashire M23 9RP |
Registered Address | 99 Loachbrook Farm Way Congleton CW12 4BF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Colin Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£983 |
Cash | £121 |
Current Liabilities | £6,755 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
20 October 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
28 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 September 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
31 May 2017 | Registered office address changed from 7 Ivy Gardens Congleton Cheshire CW12 4GA England to 99 Loachbrook Farm Way Congleton CW12 4BF on 31 May 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Registered office address changed from 7 Ivy Gardens Congleton Cheshire CW12 4GA England to 99 Loachbrook Farm Way Congleton CW12 4BF on 31 May 2017 (1 page) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
9 August 2016 | Registered office address changed from 27 Abbotsleigh Avenue Manchester Lancashire M23 9RP to 7 Ivy Gardens Congleton Cheshire CW12 4GA on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 27 Abbotsleigh Avenue Manchester Lancashire M23 9RP to 7 Ivy Gardens Congleton Cheshire CW12 4GA on 9 August 2016 (1 page) |
1 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Bridget Kenningham as a director on 7 June 2014 (1 page) |
20 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Bridget Kenningham as a director on 7 June 2014 (1 page) |
20 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Bridget Kenningham as a director on 7 June 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
11 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 October 2012 | Termination of appointment of Bridget Kenningham as a director (1 page) |
31 October 2012 | Appointment of Ms Bridget Kenningham as a director (2 pages) |
31 October 2012 | Appointment of Ms Bridget Kenningham as a director (2 pages) |
31 October 2012 | Appointment of Ms Bridget Kenningham as a director (2 pages) |
31 October 2012 | Termination of appointment of Bridget Kenningham as a director (1 page) |
31 October 2012 | Appointment of Ms Bridget Kenningham as a director (2 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 January 2012 | Company name changed dk catering services LTD\certificate issued on 19/01/12
|
19 January 2012 | Company name changed dk catering services LTD\certificate issued on 19/01/12
|
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
6 August 2010 | Appointment of Mr Colin Black as a director (2 pages) |
6 August 2010 | Appointment of Mr Colin Black as a director (2 pages) |
4 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 August 2010 | Incorporation (20 pages) |
4 August 2010 | Incorporation (20 pages) |