Company NameVia Business Change Limited
Company StatusDissolved
Company Number04685765
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date16 April 2024 (1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanine Elizabeth Anderson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Chester Road
Oakmere
Cheshire
CW8 2EG
Director NameMiss Elizabeth Frances Anderson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 16 April 2024)
RoleStudent
Country of ResidenceEngland
Correspondence AddressWoodland House
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Secretary NameMiss Elizabeth Frances Anderson
StatusClosed
Appointed21 December 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 16 April 2024)
RoleCompany Director
Correspondence AddressWoodland House
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Director NameBrendan Joseph Anderson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Chester Road, Oakmere
Northwich
CW8 2EG
Secretary NameBrendan Joseph Anderson
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Chester Road, Oakmere
Northwich
CW8 2EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteviabusinesschange.co.uk
Email address[email protected]
Telephone07 977299914
Telephone regionMobile

Location

Registered AddressWoodland House
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDelamere and Oakmere
WardTarvin and Kelsall
Built Up AreaSandiway

Shareholders

1 at £1Janine Elizabeth Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£74,468
Cash£86,087
Current Liabilities£28,813

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
29 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
29 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (16 pages)
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (16 pages)
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (16 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
(4 pages)
14 March 2014Appointment of Miss Elizabeth Frances Anderson as a director (2 pages)
14 March 2014Appointment of Miss Elizabeth Frances Anderson as a secretary (2 pages)
14 March 2014Appointment of Miss Elizabeth Frances Anderson as a director (2 pages)
14 March 2014Termination of appointment of Brendan Anderson as a secretary (1 page)
14 March 2014Termination of appointment of Brendan Anderson as a secretary (1 page)
14 March 2014Termination of appointment of Brendan Anderson as a director (1 page)
14 March 2014Appointment of Miss Elizabeth Frances Anderson as a secretary (2 pages)
14 March 2014Termination of appointment of Brendan Anderson as a director (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Janine Elizabeth Anderson on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Brendan Joseph Anderson on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Janine Elizabeth Anderson on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Brendan Joseph Anderson on 25 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 04/03/08; full list of members (3 pages)
22 May 2008Return made up to 04/03/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 04/03/07; full list of members (2 pages)
15 March 2007Return made up to 04/03/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 04/03/05; full list of members (2 pages)
30 March 2005Return made up to 04/03/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 April 2004Return made up to 04/03/04; full list of members (7 pages)
3 April 2004Return made up to 04/03/04; full list of members (7 pages)
8 July 2003Registered office changed on 08/07/03 from: c/o conways, 16 white friars, chester, cheshire, CH1 1NZ (1 page)
8 July 2003Registered office changed on 08/07/03 from: c/o conways, 16 white friars, chester, cheshire, CH1 1NZ (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New director appointed (2 pages)
4 March 2003Incorporation (19 pages)
4 March 2003Incorporation (19 pages)