Culcheth
Warrington
Cheshire
WA3 5JN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 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 | Francesca Ellie Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2011(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 March 2020) |
Role | Company Director |
Correspondence Address | 34 Fowley Common Lane Culcheth Warrington Cheshire WA3 5JN |
Registered Address | 34 Fowley Common Lane Culcheth Warrington Cheshire WA3 5JN |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Year | 2013 |
---|---|
Net Worth | -£221 |
Cash | £2,117 |
Current Liabilities | £3,839 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
11 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with updates (5 pages) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (5 pages) |
5 July 2022 | Statement of capital following an allotment of shares on 15 June 2022
|
5 July 2022 | Notification of Joanne Lewis as a person with significant control on 15 June 2022 (2 pages) |
5 July 2022 | Change of details for Mr Anthony Lewis as a person with significant control on 15 June 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 2 March 2022 with updates (5 pages) |
12 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
16 March 2021 | Director's details changed for Mr Anthony Lewis on 3 March 2020 (2 pages) |
16 March 2021 | Termination of appointment of Francesca Ellie Lewis as a secretary on 3 March 2020 (1 page) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
2 March 2020 | Cessation of Joanne Lewis as a person with significant control on 14 June 2019 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
19 June 2017 | Director's details changed for Mr Anthony Lewis on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Anthony Lewis on 19 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 September 2016 | Second filing of the annual return made up to 13 June 2016 (22 pages) |
23 September 2016 | Second filing of the annual return made up to 13 June 2016 (22 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return Statement of capital on 2016-06-13
Statement of capital on 2016-09-23
|
13 June 2016 | Annual return Statement of capital on 2016-06-13
Statement of capital on 2016-09-23
|
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
26 February 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Appointment of Mr Anthony Lewis as a director (3 pages) |
23 September 2011 | Appointment of Mr Anthony Lewis as a director (3 pages) |
14 September 2011 | Registered office address changed from Coburg House 71 Market Street Atherton Lancashire M46 0DA United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 20 August 2011
|
14 September 2011 | Registered office address changed from , Coburg House 71 Market Street, Atherton, Lancashire, M46 0DA, United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from , Coburg House 71 Market Street, Atherton, Lancashire, M46 0DA, United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Appointment of Francesca Ellie Lewis as a secretary (3 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 20 August 2011
|
14 September 2011 | Appointment of Francesca Ellie Lewis as a secretary (3 pages) |
17 August 2011 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 August 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 August 2011 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 17 August 2011 (1 page) |
13 June 2011 | Incorporation (20 pages) |
13 June 2011 | Incorporation (20 pages) |