Church Minshull
Nantwich
Cheshire
CW5 6EG
Secretary Name | Tina Ruth Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Village Farm Church Minshull Nantwich Cheshire CW5 6EG |
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Orchard Street Aberdeen AB24 3DL Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar AB21 0QH Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | Guy Hudson 55.00% Ordinary |
---|---|
45 at £1 | Tina Ruth Hudson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,894 |
Cash | £14,062 |
Current Liabilities | £17,438 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
11 September 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 5 April 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 April 2014 | Director's details changed for Guy Hudson on 24 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Guy Hudson on 24 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Secretary's details changed for Tina Ruth Hudson on 24 April 2014 (1 page) |
30 April 2014 | Secretary's details changed for Tina Ruth Hudson on 24 April 2014 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
12 May 2010 | Director's details changed for Guy Hudson on 24 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Guy Hudson on 24 April 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
25 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
25 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members
|
27 April 2005 | Return made up to 24/04/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
3 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
22 April 2004 | Ad 14/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Ad 14/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 2004 | Resolutions
|
3 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
8 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
11 June 2002 | Return made up to 24/04/02; full list of members (6 pages) |
11 June 2002 | Return made up to 24/04/02; full list of members (6 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
18 December 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
18 December 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
24 April 2001 | Incorporation (20 pages) |
24 April 2001 | Incorporation (20 pages) |