Little Sutton
Ellesmere Port
Cheshire
CH66 3RQ
Wales
Secretary Name | Mr Michael Paul McIlhatton |
---|---|
Status | Current |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RQ Wales |
Website | roystoncooke.co.uk |
---|---|
Telephone | 01244 893188 |
Telephone region | Chester |
Registered Address | 367 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | St Paul's |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8 |
Cash | £494 |
Current Liabilities | £4,469 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
4 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
29 June 2022 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
5 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
21 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
21 April 2021 | Change of details for Mr Michael Paul Mcilhatton as a person with significant control on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Michael Paul Mcilhatton on 21 April 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
30 April 2020 | Director's details changed for Mr Michael Paul Mcilhatton on 17 April 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
30 April 2020 | Change of details for Mr Michael Paul Mcilhatton as a person with significant control on 17 April 2020 (2 pages) |
17 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
22 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
23 April 2018 | Change of details for Mr Michael Paul Mcilhatton as a person with significant control on 10 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr Michael Paul Mcilhatton on 10 April 2018 (2 pages) |
23 April 2018 | Secretary's details changed for Mr Michael Paul Mcilhatton on 10 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 February 2016 | Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR to 367 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RQ on 26 February 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2016 | Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR to 367 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RQ on 26 February 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 14 May 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 December 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (14 pages) |
18 December 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (14 pages) |
13 November 2013 | Registered office address changed from 11 Norwood Road Wirral CH49 2PH England on 13 November 2013 (2 pages) |
13 November 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Registered office address changed from 11 Norwood Road Wirral CH49 2PH England on 13 November 2013 (2 pages) |
13 November 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Director's details changed for Mr Michael Mcilhatton on 1 January 2013 (3 pages) |
22 October 2013 | Secretary's details changed for Mr Michael Mcilhatton on 1 January 2013 (3 pages) |
22 October 2013 | Secretary's details changed for Mr Michael Mcilhatton on 1 January 2013 (3 pages) |
22 October 2013 | Secretary's details changed for Mr Michael Mcilhatton on 1 January 2013 (3 pages) |
22 October 2013 | Director's details changed for Mr Michael Mcilhatton on 1 January 2013 (3 pages) |
22 October 2013 | Director's details changed for Mr Michael Mcilhatton on 1 January 2013 (3 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Incorporation (25 pages) |
18 April 2012 | Incorporation (25 pages) |