Lower Kinnerton
Cheshire
CH4 9AE
Wales
Director Name | Mr Karl Anthony Feakes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2015(4 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Wood Kennels And Cattery Kinnerton Road Lower Kinnerton Cheshire CH4 9AE Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Karl Anthony Feakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(4 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 April 2015) |
Role | Company Director |
Correspondence Address | Warren Wood Kennels And Cattery Kinnerton Road Lower Kinnerton Cheshire CH4 9AE Wales |
Telephone | 01244 660224 |
---|---|
Telephone region | Chester |
Registered Address | Warren Wood Kennels And Cattery Kinnerton Road Lower Kinnerton Cheshire CH4 9AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Dodleston |
Ward | Dodleston and Huntington |
50 at £1 | Emily Clare Feakes 50.00% Ordinary |
---|---|
50 at £1 | Karl Anthony Feakes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,607 |
Cash | £9,238 |
Current Liabilities | £31,828 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (4 days from now) |
24 July 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
---|---|
13 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
10 May 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
5 July 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
15 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
17 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 May 2015 | Termination of appointment of Karl Anthony Feakes as a secretary on 12 April 2015 (1 page) |
20 May 2015 | Appointment of Mr Karl Anthony Feakes as a director on 12 April 2015 (2 pages) |
20 May 2015 | Appointment of Mr Karl Anthony Feakes as a director on 12 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Karl Anthony Feakes as a secretary on 12 April 2015 (1 page) |
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Current accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages) |
21 April 2011 | Registered office address changed from 17-19 Regent House Beam Heath Way Nantwich Cheshire CW5 6PQ United Kingdom on 21 April 2011 (2 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
21 April 2011 | Appointment of Karl Anthony Feakes as a secretary (3 pages) |
21 April 2011 | Registered office address changed from 17-19 Regent House Beam Heath Way Nantwich Cheshire CW5 6PQ United Kingdom on 21 April 2011 (2 pages) |
21 April 2011 | Current accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages) |
21 April 2011 | Appointment of Emily Clare Feakes as a director (3 pages) |
21 April 2011 | Appointment of Emily Clare Feakes as a director (3 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
21 April 2011 | Appointment of Karl Anthony Feakes as a secretary (3 pages) |
12 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 April 2011 | Incorporation (20 pages) |
11 April 2011 | Incorporation (20 pages) |