Wilmslow
Cheshire
SK9 6AG
Director Name | Mr Jonathan Graham |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House, 7a Moor Lane Wilmslow SK9 6AG |
Website | www.zippybibs.com |
---|---|
Telephone | 01625 569530 |
Telephone region | Macclesfield |
Registered Address | Orchard House, 7a Moor Lane Wilmslow Cheshire SK9 6AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
29 December 2015 | Delivered on: 30 December 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|
30 January 2024 | Confirmation statement made on 28 January 2024 with updates (4 pages) |
---|---|
14 April 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
1 February 2023 | Change of details for Mrs Nicole Graham as a person with significant control on 1 January 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
30 January 2023 | Director's details changed for Mr Jonathan Graham on 1 January 2023 (2 pages) |
30 January 2023 | Change of details for Mrs Nicole Graham as a person with significant control on 1 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr Jonathan Graham on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mrs Nicole Graham on 1 January 2023 (2 pages) |
25 May 2022 | Resolutions
|
12 May 2022 | Resolutions
|
10 May 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
3 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
23 March 2021 | Director's details changed for Mr Jonathan Graham on 23 March 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
23 March 2021 | Director's details changed for Mrs Nicole Graham on 23 March 2021 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
2 December 2019 | Registered office address changed from 17 Cobbetts Way Wilmslow Cheshire SK9 6HN United Kingdom to Orchard House, 7a Moor Lane Wilmslow Cheshire SK9 6AG on 2 December 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
9 February 2019 | Satisfaction of charge 094107210001 in full (4 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
17 September 2018 | Resolutions
|
25 August 2018 | Change of name notice (2 pages) |
26 March 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 August 2017 | Memorandum and Articles of Association (14 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Memorandum and Articles of Association (14 pages) |
25 August 2017 | Resolutions
|
23 March 2017 | Cancellation of shares. Statement of capital on 1 January 2017
|
23 March 2017 | Resolutions
|
23 March 2017 | Cancellation of shares. Statement of capital on 1 January 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
23 March 2017 | Resolutions
|
23 March 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
10 March 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
10 March 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 January 2017 | Appointment of Mr Jonathan Graham as a director on 1 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Jonathan Graham as a director on 1 January 2017 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 December 2015 | Registration of charge 094107210001, created on 29 December 2015 (52 pages) |
30 December 2015 | Registration of charge 094107210001, created on 29 December 2015 (52 pages) |
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|