63 BOUNDS GREEN ROAD LIMITED

Station House Station House, Knutsford, WA16 6DN, Cheshire, United Kingdom
StatusACTIVE
Company No.04739177
CategoryPrivate Limited Company
Incorporated18 Apr 2003
Age21 years, 2 months
JurisdictionEngland Wales

SUMMARY

63 BOUNDS GREEN ROAD LIMITED is an active private limited company with number 04739177. It was incorporated 21 years, 2 months ago, on 18 April 2003. The company address is Station House Station House, Knutsford, WA16 6DN, Cheshire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 03 May 2024

Action Date: 02 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-02

Psc name: Mr Anthony Michael Hindley

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: Station House Adams Hill Knutsford Cheshire WA16 6DN United Kingdom

Change date: 2023-09-01

New address: Station House Adams Hill Knutsford Cheshire WA16 6DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX United Kingdom

New address: Station House Adams Hill Knutsford Cheshire WA16 6DN

Change date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Michael Hindley

Change date: 2023-06-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-14

Officer name: Mr Anthony Michael Hindley

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anthony Michael Hindley

Change date: 2022-05-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Anthony Michael Hindley

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-17

Officer name: Deborah Amanda Cummings

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-17

Officer name: Zdravko Zdravkov Zahariev

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-20

Psc name: Mr Anthony Michael Hindley

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Anthony Michael Hindley

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Anthony Michael Hindley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Old address: Wall Hill Barn Frog Lane Pickmere Knutsford Cheshire WA16 0LJ

Change date: 2021-11-18

New address: Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anthony Michael Hindley

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Deborah Amanda Cummings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christine hanna / 19/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Address

Type: 287

Description: Registered office changed on 29/05/07 from: barn cottage blackshaw heys farm breach house lane mobberley knutsford cheshire WA16 7NS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 15/08/06 from: west barn savay farm savay lane denham buckinghamshire UB9 5NJ

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/06/03

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/06/03--------- £ si 399@1=399 £ ic 1/400

Documents

View document PDF

Resolution

Date: 21 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Address

Type: 287

Description: Registered office changed on 01/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDALAY TECHNOLOGIES LIMITED

BRAMPFORD HOUSE,EXETER,EX5 5DW

Number:09834028
Status:ACTIVE
Category:Private Limited Company

EVR SERVICES LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC529205
Status:ACTIVE
Category:Private Limited Company

JK WORLD LTD.

13 MERMAN RISE,MILTON KEYNES,MK4 4GS

Number:08100380
Status:ACTIVE
Category:Private Limited Company

P.H. CONTRACTS (MIDLANDS) LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:10458625
Status:ACTIVE
Category:Private Limited Company

SHERID TECH LIMITED

4 HEATHERHAYES,IPSWICH,IP2 9DE

Number:11246229
Status:ACTIVE
Category:Private Limited Company

SPOKEN INK LIMITED

SUITE 40 - 41,LONDON,SE1 1TY

Number:06968714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source