Knutsford
Cheshire
WA16 8WS
Director Name | Miss Lauren Margaret Ellen Rooney |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE |
Website | pmwgifts.products-catalogue.co.u |
---|
Registered Address | 42 The Shambles Knutsford Cheshire WA16 8WS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at £1 | Graeme Larner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,790 |
Cash | £3,597 |
Current Liabilities | £17,621 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
30 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 March 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
16 January 2022 | Director's details changed for Mr Graeme David John Larner on 19 September 2021 (2 pages) |
16 January 2022 | Change of details for Mr Graeme David John Larner as a person with significant control on 19 September 2021 (2 pages) |
16 January 2022 | Registered office address changed from 42 the Shambles the Shambles Knutsford WA16 8WS England to 42 the Shambles Knutsford Cheshire WA16 8WS on 16 January 2022 (1 page) |
19 September 2021 | Registered office address changed from Unit 106 30 the Downs Altrincham Cheshire WA14 2PX England to 42 the Shambles the Shambles Knutsford WA16 8WS on 19 September 2021 (1 page) |
13 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
2 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
14 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 August 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 August 2018 | Termination of appointment of a director (1 page) |
7 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
7 April 2018 | Termination of appointment of Lauren Margaret Ellen Rooney as a director on 1 April 2018 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 June 2017 | Registered office address changed from The Hay Loft Gawsworth Business Court North Rode Congleton Cheshire CW12 2NX to Unit 106 30 the Downs Altrincham Cheshire WA14 2PX on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from The Hay Loft Gawsworth Business Court North Rode Congleton Cheshire CW12 2NX to Unit 106 30 the Downs Altrincham Cheshire WA14 2PX on 16 June 2017 (1 page) |
25 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Registered office address changed from 3Rd Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG England to The Hay Loft Gawsworth Business Court North Rode Congleton Cheshire CW12 2NX on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 20 February 2015 Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from 3Rd Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG England to The Hay Loft Gawsworth Business Court North Rode Congleton Cheshire CW12 2NX on 10 March 2015 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 27 June 2014 (1 page) |
8 April 2014 | Registered office address changed from 7 Apsley Close Bowdon Altrincham Cheshire WA14 3AJ England on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from 7 Apsley Close Bowdon Altrincham Cheshire WA14 3AJ England on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from 7 Apsley Close Bowdon Altrincham Cheshire WA14 3AJ England on 8 April 2014 (1 page) |
28 February 2014 | Appointment of Miss Lauren Margaret Ellen Rooney as a director (2 pages) |
28 February 2014 | Appointment of Miss Lauren Margaret Ellen Rooney as a director (2 pages) |
29 November 2013 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom on 29 November 2013 (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2013 | Company name changed the aag trading shop LTD\certificate issued on 12/09/13
|
12 September 2013 | Company name changed the aag trading shop LTD\certificate issued on 12/09/13
|
11 September 2013 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England on 11 September 2013 (1 page) |
15 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
27 April 2012 | Registered office address changed from 7 Apsley Close Bowdon Altrincham WA14 3AJ England on 27 April 2012 (1 page) |
27 April 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
27 April 2012 | Registered office address changed from 7 Apsley Close Bowdon Altrincham WA14 3AJ England on 27 April 2012 (1 page) |
27 April 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
20 February 2012 | Incorporation (24 pages) |
20 February 2012 | Incorporation (24 pages) |