Timperley
Altrincham
Cheshire
WA15 6RA
Director Name | Robert Vincent Cave |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NP |
Secretary Name | Paul Wellington Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbey House Manor Road Coventry West Midlands CV1 2FW |
Website | whitecircleltd.com |
---|---|
Telephone | 0161 7133678 |
Telephone region | Manchester |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,487 |
Cash | £38,422 |
Current Liabilities | £110,160 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
8 July 2019 | Delivered on: 10 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
---|---|
8 September 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
3 August 2020 | Termination of appointment of Robert Vincent Cave as a director on 1 August 2020 (1 page) |
3 August 2020 | Cessation of Robert Cave as a person with significant control on 1 August 2020 (1 page) |
5 May 2020 | Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
10 July 2019 | Registration of charge 063504720001, created on 8 July 2019 (24 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
26 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with updates (6 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 August 2016 | Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 3 August 2016 (1 page) |
4 May 2016 | Director's details changed for Mr Jonathan Peter Flowerdew on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Jonathan Peter Flowerdew on 4 May 2016 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 October 2015 | Director's details changed for Robert Vincent Cave on 1 May 2015 (2 pages) |
7 October 2015 | Director's details changed for Robert Vincent Cave on 1 May 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 October 2014 | Annual return made up to 2 October 2014 Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 Statement of capital on 2014-10-02
|
7 July 2014 | Director's details changed for Mr Jonathan Peter Flowerdew on 26 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Jonathan Peter Flowerdew on 26 June 2014 (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 September 2013 | Annual return made up to 24 September 2013 Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 Statement of capital on 2013-09-25
|
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Mr Jonathan Peter Flowerdew on 17 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Jonathan Peter Flowerdew on 17 September 2012 (2 pages) |
23 August 2012 | Termination of appointment of Paul Chapman as a secretary (1 page) |
23 August 2012 | Termination of appointment of Paul Chapman as a secretary (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 December 2011 | Director's details changed for Jonathan Peter Flowerdew on 18 November 2011 (2 pages) |
23 December 2011 | Director's details changed for Jonathan Peter Flowerdew on 18 November 2011 (2 pages) |
16 September 2011 | Annual return made up to 15 September 2011 (5 pages) |
16 September 2011 | Annual return made up to 15 September 2011 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 April 2011 | Registered office address changed from 10 Cranford Court Off Lache Lane Chester CH4 7LN on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 10 Cranford Court Off Lache Lane Chester CH4 7LN on 21 April 2011 (1 page) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Jonathan Peter Flowerdew on 20 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Robert Vincent Cave on 20 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Robert Vincent Cave on 20 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Paul Wellington Chapman on 20 August 2010 (1 page) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Jonathan Peter Flowerdew on 20 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Paul Wellington Chapman on 20 August 2010 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / robert cave / 22/08/2007 (1 page) |
23 October 2008 | Director's change of particulars / robert cave / 22/08/2007 (1 page) |
23 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2007 | Incorporation (6 pages) |
22 August 2007 | Incorporation (6 pages) |