Chester Road
Oakmere
Cheshire
CW8 2EG
Director Name | Miss Elizabeth Frances Anderson |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2013(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 16 April 2024) |
Role | Student |
Country of Residence | England |
Correspondence Address | Woodland House Chester Road Oakmere Northwich Cheshire CW8 2EG |
Secretary Name | Miss Elizabeth Frances Anderson |
---|---|
Status | Closed |
Appointed | 21 December 2013(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 16 April 2024) |
Role | Company Director |
Correspondence Address | Woodland House Chester Road Oakmere Northwich Cheshire CW8 2EG |
Director Name | Brendan Joseph Anderson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Chester Road, Oakmere Northwich CW8 2EG |
Secretary Name | Brendan Joseph Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Chester Road, Oakmere Northwich CW8 2EG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | viabusinesschange.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 977299914 |
Telephone region | Mobile |
Registered Address | Woodland House Chester Road Oakmere Northwich Cheshire CW8 2EG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Delamere and Oakmere |
Ward | Tarvin and Kelsall |
Built Up Area | Sandiway |
1 at £1 | Janine Elizabeth Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,468 |
Cash | £86,087 |
Current Liabilities | £28,813 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (16 pages) |
24 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (16 pages) |
24 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (16 pages) |
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
14 March 2014 | Appointment of Miss Elizabeth Frances Anderson as a director (2 pages) |
14 March 2014 | Appointment of Miss Elizabeth Frances Anderson as a secretary (2 pages) |
14 March 2014 | Appointment of Miss Elizabeth Frances Anderson as a director (2 pages) |
14 March 2014 | Termination of appointment of Brendan Anderson as a secretary (1 page) |
14 March 2014 | Termination of appointment of Brendan Anderson as a secretary (1 page) |
14 March 2014 | Termination of appointment of Brendan Anderson as a director (1 page) |
14 March 2014 | Appointment of Miss Elizabeth Frances Anderson as a secretary (2 pages) |
14 March 2014 | Termination of appointment of Brendan Anderson as a director (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Janine Elizabeth Anderson on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Brendan Joseph Anderson on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Janine Elizabeth Anderson on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Brendan Joseph Anderson on 25 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: c/o conways, 16 white friars, chester, cheshire, CH1 1NZ (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: c/o conways, 16 white friars, chester, cheshire, CH1 1NZ (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
4 March 2003 | Incorporation (19 pages) |
4 March 2003 | Incorporation (19 pages) |