Macclesfield
SK11 0AR
Director Name | Mr Robert Shemilt |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 West Street Congleton Cheshire CW12 1JN |
Director Name | Christopher John Shemilt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 West Street Congleton Cheshire CW12 1JN |
Website | www.businessid.co.uk |
---|
Registered Address | Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield Forest and Wildboarclough |
Ward | Sutton |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Jeremey Crawford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,954 |
Cash | £5,793 |
Current Liabilities | £3,857 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
8 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
9 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
17 September 2019 | Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 17 September 2019 (1 page) |
17 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 June 2014 | Termination of appointment of Christopher John Shemilt as a director on 6 June 2014 (1 page) |
11 June 2014 | Termination of appointment of Christopher John Shemilt as a director on 6 June 2014 (1 page) |
11 June 2014 | Termination of appointment of Christopher John Shemilt as a director on 6 June 2014 (1 page) |
8 April 2014 | Termination of appointment of Robert Shemilt as a director on 8 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Robert Shemilt as a director on 8 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Robert Shemilt as a director on 8 April 2014 (1 page) |
31 July 2013 | Appointment of Christopher Shemilt as a director on 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Registered office address changed from 14 Crewe Road Alsager Stoke-on-Trent ST7 2ES on 31 July 2013 (1 page) |
31 July 2013 | Appointment of Robert Shemilt as a director on 31 July 2013 (2 pages) |
31 July 2013 | Appointment of Christopher Shemilt as a director on 31 July 2013 (2 pages) |
31 July 2013 | Registered office address changed from 14 Crewe Road Alsager Stoke-on-Trent ST7 2ES on 31 July 2013 (1 page) |
31 July 2013 | Appointment of Robert Shemilt as a director on 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | Company name changed cheshire business advisers LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Company name changed cheshire business advisers LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Change of name notice (2 pages) |
24 July 2013 | Registered office address changed from 12 Crewe Road Alsager Stoke-on-Trent ST7 2ES United Kingdom on 24 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from 12 Crewe Road Alsager Stoke-on-Trent ST7 2ES United Kingdom on 24 July 2013 (2 pages) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|