Crewe
Cheshire
CW1 6EA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | David Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,384 |
Cash | £265 |
Current Liabilities | £35,744 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
6 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 July 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
22 July 2022 | Change of details for Mr David Harris as a person with significant control on 15 June 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 January 2018 | Director's details changed for Mr David Harris on 24 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
24 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Registered office address changed from Brine Pits Farm Brine Lane Coole Pilate Nantwich Cheshire CW5 8AX on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Brine Pits Farm Brine Lane Coole Pilate Nantwich Cheshire CW5 8AX on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Brine Pits Farm Brine Lane Coole Pilate Nantwich Cheshire CW5 8AX on 6 June 2012 (1 page) |
1 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
1 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Registered office address changed from the Dowry 22 Barker Street Nantwich Cheshire CW5 5TE United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Appointment of David Harris as a director (3 pages) |
1 August 2011 | Appointment of David Harris as a director (3 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
1 August 2011 | Registered office address changed from the Dowry 22 Barker Street Nantwich Cheshire CW5 5TE United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
1 August 2011 | Registered office address changed from the Dowry 22 Barker Street Nantwich Cheshire CW5 5TE United Kingdom on 1 August 2011 (1 page) |
27 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|