Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon Taylor |
---|---|
Status | Current |
Appointed | 12 April 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Delia Mary Mills |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Business Advisory |
Country of Residence | United Kingdom |
Correspondence Address | Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX |
Director Name | Mr Thomas Andrew Mills |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Business Advisory |
Country of Residence | United Kingdom |
Correspondence Address | Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX |
Secretary Name | Mrs Delia Mary Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Business Advisory |
Country of Residence | United Kingdom |
Correspondence Address | Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cwlcot.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Thomas Andrew Mills & Delia Mary Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,738 |
Cash | £279,934 |
Current Liabilities | £265,483 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
23 October 2023 | Director's details changed for Mr Michael Steven Graham on 11 June 2020 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
8 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
24 July 2020 | Registered office address changed from One St. Peters Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page) |
22 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 7 October 2019 with updates (3 pages) |
3 July 2019 | Full accounts made up to 30 September 2018 (19 pages) |
6 December 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
17 May 2018 | Current accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
9 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Appointment of Mr Simon Taylor as a secretary on 12 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Delia Mary Mills as a director on 12 April 2018 (1 page) |
13 April 2018 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to One St. Peters Square Manchester M2 3DE on 13 April 2018 (1 page) |
13 April 2018 | Cessation of Thomas Andrew Mills as a person with significant control on 12 April 2018 (1 page) |
13 April 2018 | Cessation of Delia Mary Mills as a person with significant control on 12 April 2018 (1 page) |
13 April 2018 | Appointment of Mr Michael Graham as a director on 12 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Thomas Andrew Mills as a director on 12 April 2018 (1 page) |
13 April 2018 | Appointment of Mr Graham Donoghue as a director on 12 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Delia Mary Mills as a secretary on 12 April 2018 (1 page) |
13 April 2018 | Notification of Sykes Cottages Ltd as a person with significant control on 12 April 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Secretary's details changed for Delia Mary Mills on 7 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Secretary's details changed for Delia Mary Mills on 7 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Thomas Andrew Mills on 7 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Delia Mary Mills on 7 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Thomas Andrew Mills on 7 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Thomas Andrew Mills on 7 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Delia Mary Mills on 7 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Delia Mary Mills on 7 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Delia Mary Mills on 7 October 2010 (2 pages) |
21 September 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
21 September 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 March 2006 | Company name changed milcon consulting LIMITED\certificate issued on 23/03/06 (2 pages) |
23 March 2006 | Company name changed milcon consulting LIMITED\certificate issued on 23/03/06 (2 pages) |
28 December 2005 | Return made up to 07/10/05; full list of members (5 pages) |
28 December 2005 | Return made up to 07/10/05; full list of members (5 pages) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 October 2004 | Return made up to 07/10/04; full list of members (5 pages) |
28 October 2004 | Return made up to 07/10/04; full list of members (5 pages) |
15 January 2004 | Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2004 | Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2003 | New secretary appointed (1 page) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | New secretary appointed (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | New director appointed (2 pages) |
7 October 2003 | Incorporation (16 pages) |
7 October 2003 | Incorporation (16 pages) |