Adams Hill
Knutsford
Cheshire
WA16 6BA
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Ms Selina Kay Kirkham |
---|---|
Status | Resigned |
Appointed | 01 January 2012(5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2016) |
Role | Company Director |
Correspondence Address | No. 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | No. 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Duncan Jones 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
31 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
26 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
11 September 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
12 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
14 August 2016 | Termination of appointment of Selina Kay Kirkham as a secretary on 13 August 2016 (1 page) |
14 August 2016 | Termination of appointment of Selina Kay Kirkham as a secretary on 13 August 2016 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 September 2013 | Registered office address changed from Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 19 September 2013 (1 page) |
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Director's details changed for Mr Andrew Duncan Jones on 1 January 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Andrew Duncan Jones on 1 January 2013 (2 pages) |
11 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 October 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
13 October 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
7 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
1 January 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
1 January 2012 | Registered office address changed from 23 Laburnum Avenue Huyton Liverpool L36 5UE England on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from C/O Andrew Jones Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 1 January 2012 (1 page) |
1 January 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
1 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 January 2012 | Appointment of Ms Selina Kay Kirkham as a secretary (1 page) |
1 January 2012 | Registered office address changed from 23 Laburnum Avenue Huyton Liverpool L36 5UE England on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from C/O Andrew Jones Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from 23 Laburnum Avenue Huyton Liverpool L36 5UE England on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from C/O Andrew Jones Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 1 January 2012 (1 page) |
1 January 2012 | Appointment of Ms Selina Kay Kirkham as a secretary (1 page) |
1 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 November 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
26 November 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
21 November 2011 | Termination of appointment of Adrian Koe as a director (1 page) |
21 November 2011 | Registered office address changed from 145-157 St John Street London EC1 4PY England on 21 November 2011 (1 page) |
21 November 2011 | Appointment of Mr Andrew Duncan Jones as a director (2 pages) |
21 November 2011 | Appointment of Mr Andrew Duncan Jones as a director (2 pages) |
21 November 2011 | Registered office address changed from 145-157 St John Street London EC1 4PY England on 21 November 2011 (1 page) |
21 November 2011 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
21 November 2011 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
21 November 2011 | Termination of appointment of Adrian Koe as a director (1 page) |
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|