Northwich
Cheshire
CW8 4GW
Director Name | Robert Douglas Hudson |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Mr Jonathan Laurence Abbotts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | Caroline Rachel Weeks |
---|---|
Status | Current |
Appointed | 22 October 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Anthony David Jones |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harvey Water Softeners Limited Hipley Street Old Woking Woking Surrey GU22 9LQ |
Director Name | Richard Tinley Galbraith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ashgate Lane Wincham Northwich Cheshire CW9 6PN |
Director Name | Albert William Gilmour Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | Sandings Chelford Road Knutsford Cheshire WA16 8QP |
Director Name | Mrs Ann Patricia Bowden |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawne Plaidy Beach Plaidy Looe Cornwall PL13 1LF |
Director Name | Mr Harvey William Bowden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawne Trelawne Plaidy Lane Looe Cornwall PL13 1LF |
Secretary Name | Mrs Cynthia Mary Bromwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | 21 Potters Lane Send Woking Surrey GU23 7AJ |
Director Name | Mr Robert Owen Jones |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Somerford Close Sandbach Cheshire CW11 1YL |
Director Name | Mr Christopher William Thompson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halfpenny Barn Cranes Lane Lathom Ormskirk Lancashire L40 5UJ |
Secretary Name | Mr Casey Bowden |
---|---|
Status | Resigned |
Appointed | 20 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 December 2018) |
Role | Company Director |
Correspondence Address | Harvey Softeners Limited Hipley Street Old Woking Woking Surrey GU22 9LQ |
Director Name | Mr John Stephen Melia |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Fraser Hamilton Ramsay |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(10 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 October 2020) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Director Name | Mr Martin Neil Hurworth |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braitry Cottage Hill Road Lower Boddington Daventry Northamptonshire NN11 6YB |
Director Name | Mr Casey Bowden |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvey Softeners Limited Hipley Street Old Woking Woking Surrey GU22 9LQ |
Director Name | Dr Ladan Iravanian |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(12 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Fraser Hamilton Ramsay |
---|---|
Status | Resigned |
Appointed | 14 January 2019(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2020) |
Role | Company Director |
Correspondence Address | Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Director Name | Mrs Tracey Ann Bamber |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(16 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zip Heaters (Uk) Ltd Fourth Floor, Abbots House Abbey Street Reading Berkshire RG1 3BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01483 753402 |
---|---|
Telephone region | Guildford |
Registered Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,387,068 |
Gross Profit | £148,502 |
Net Worth | £304,444 |
Cash | £205,771 |
Current Liabilities | £329,013 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
7 October 2003 | Delivered on: 24 October 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
7 November 2022 | Termination of appointment of Tracey Ann Bamber as a director on 4 November 2022 (1 page) |
7 November 2022 | Appointment of Anthony David Jones as a director on 2 November 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
26 May 2022 | Director's details changed for Mrs Tracey Ann Bamber on 23 October 2019 (2 pages) |
7 April 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 April 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
29 June 2021 | Memorandum and Articles of Association (22 pages) |
29 June 2021 | Resolutions
|
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
2 June 2021 | Change of details for New Cheshire Salt Works Limited as a person with significant control on 12 March 2020 (2 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
17 November 2020 | Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 17 November 2020 (1 page) |
17 November 2020 | Registered office address changed from , Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 17 November 2020 (1 page) |
10 November 2020 | Second filing for the appointment of Robert Douglas Hudson as a director (3 pages) |
6 November 2020 | Appointment of Robert Douglas Hudson as a director on 22 October 2020
|
26 October 2020 | Termination of appointment of Ladan Iravanian as a director on 22 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Fraser Hamilton Ramsay as a secretary on 22 October 2020 (1 page) |
26 October 2020 | Appointment of Caroline Rachel Weeks as a secretary on 22 October 2020 (2 pages) |
26 October 2020 | Appointment of Mr Jonathan Laurence Abbotts as a director on 22 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Fraser Hamilton Ramsay as a director on 22 October 2020 (1 page) |
15 June 2020 | Director's details changed for Mr Fraser Hamilton Ramsay on 31 May 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
1 June 2020 | Director's details changed for Mr Pierpaolo Stumpo on 14 October 2019 (2 pages) |
1 June 2020 | Change of details for Harvey Water Softners Limited as a person with significant control on 14 October 2019 (2 pages) |
17 March 2020 | Director's details changed for Dr Ladan Iravanian on 12 March 2020 (2 pages) |
17 March 2020 | Secretary's details changed for Fraser Hamilton Ramsay on 12 March 2020 (1 page) |
17 March 2020 | Director's details changed for Mr Fraser Hamilton Ramsay on 12 March 2020 (2 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
18 October 2019 | Termination of appointment of Martin Neil Hurworth as a director on 30 September 2019 (1 page) |
18 October 2019 | Appointment of Mrs Tracey Ann Bamber as a director on 10 October 2019 (2 pages) |
14 October 2019 | Registered office address changed from Harvey Softeners Limited Hipley Street Old Woking Woking Surrey GU22 9LQ to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 14 October 2019 (2 pages) |
14 October 2019 | Registered office address changed from , Harvey Softeners Limited, Hipley Street Old Woking, Woking, Surrey, GU22 9LQ to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 14 October 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
22 January 2019 | Appointment of Fraser Hamilton Ramsay as a secretary on 14 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Casey Bowden as a secretary on 13 December 2018 (1 page) |
22 January 2019 | Director's details changed for Mr Fraser Hamilton Ramsay on 14 January 2019 (2 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
31 December 2018 | Appointment of Mr Pierpaolo Stumpo as a director on 13 December 2018 (2 pages) |
31 December 2018 | Termination of appointment of Casey Bowden as a director on 13 December 2018 (1 page) |
6 December 2018 | Satisfaction of charge 1 in full (4 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
21 February 2018 | Notification of Harvey Water Softners Limited as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Notification of New Cheshire Salt Works Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
26 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
22 October 2015 | Appointment of Dr Ladan Iravanian as a director on 21 October 2015 (2 pages) |
22 October 2015 | Appointment of Dr Ladan Iravanian as a director on 21 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
22 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
5 February 2015 | Termination of appointment of Harvey William Bowden as a director on 21 October 2014 (1 page) |
5 February 2015 | Termination of appointment of Ann Patricia Bowden as a director on 21 October 2014 (1 page) |
5 February 2015 | Termination of appointment of Ann Patricia Bowden as a director on 21 October 2014 (1 page) |
5 February 2015 | Termination of appointment of Harvey William Bowden as a director on 21 October 2014 (1 page) |
21 January 2015 | Appointment of Mr Casey Bowden as a director on 21 October 2014 (2 pages) |
21 January 2015 | Appointment of Mr Casey Bowden as a director on 21 October 2014 (2 pages) |
21 January 2015 | Appointment of Mr Martin Neil Hurworth as a director on 21 October 2014 (2 pages) |
21 January 2015 | Appointment of Mr Martin Neil Hurworth as a director on 21 October 2014 (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 August 2013 | Director's details changed for John Stephen Melia on 5 August 2011 (2 pages) |
2 August 2013 | Director's details changed for John Stephen Melia on 5 August 2011 (2 pages) |
18 July 2013 | Appointment of Mr Fraser Hamilton Ramsay as a director (2 pages) |
18 July 2013 | Appointment of Mr Fraser Hamilton Ramsay as a director (2 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Section 519 (2 pages) |
7 December 2011 | Section 519 (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 July 2011 | Termination of appointment of Richard Galbraith as a director (2 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Termination of appointment of Richard Galbraith as a director (2 pages) |
27 June 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
27 June 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
9 May 2011 | Appointment of John Stephen Melia as a director (2 pages) |
9 May 2011 | Appointment of John Stephen Melia as a director (2 pages) |
17 August 2010 | Termination of appointment of Robert Jones as a director (1 page) |
17 August 2010 | Appointment of Mr Casey Bowden as a secretary (1 page) |
17 August 2010 | Appointment of Mr Christopher William Thompson as a director (2 pages) |
17 August 2010 | Appointment of Mr Christopher William Thompson as a director (2 pages) |
17 August 2010 | Termination of appointment of Robert Jones as a director (1 page) |
17 August 2010 | Appointment of Mr Casey Bowden as a secretary (1 page) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Richard Tinley Galbraith on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Tinley Galbraith on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Harvey Bowden on 5 June 2010 (2 pages) |
16 June 2010 | Termination of appointment of Cynthia Bromwich as a secretary (1 page) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Ann Patricia Bowden on 5 June 2010 (2 pages) |
16 June 2010 | Termination of appointment of Cynthia Bromwich as a secretary (1 page) |
16 June 2010 | Director's details changed for Mr Harvey Bowden on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Ann Patricia Bowden on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Tinley Galbraith on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Ann Patricia Bowden on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Harvey Bowden on 5 June 2010 (2 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 June 2008 | Director's change of particulars / harvey bowden / 05/06/2008 (2 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / harvey bowden / 05/06/2008 (2 pages) |
4 June 2008 | Director's change of particulars / harvey bowden / 04/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / harvey bowden / 04/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / ann bowden / 04/06/2008 (2 pages) |
4 June 2008 | Director's change of particulars / ann bowden / 04/06/2008 (2 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 July 2006 | Return made up to 05/06/06; full list of members (8 pages) |
6 July 2006 | Return made up to 05/06/06; full list of members (8 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: new cheshire salt works wincham northwich cheshire CW9 6DD (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: new cheshire salt works, wincham, northwich, cheshire CW9 6DD (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: new cheshire salt works wincham northwich cheshire CW9 6DD (1 page) |
11 August 2005 | Accounts for a small company made up to 2 January 2005 (6 pages) |
11 August 2005 | Accounts for a small company made up to 2 January 2005 (6 pages) |
11 August 2005 | Accounts for a small company made up to 2 January 2005 (6 pages) |
22 July 2005 | Return made up to 05/06/05; change of members (8 pages) |
22 July 2005 | Return made up to 05/06/05; change of members (8 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
2 September 2004 | Accounts for a small company made up to 2 May 2004 (6 pages) |
2 September 2004 | Accounts for a small company made up to 2 May 2004 (6 pages) |
2 September 2004 | Accounts for a small company made up to 2 May 2004 (6 pages) |
30 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
30 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
15 June 2004 | Return made up to 05/06/04; full list of members
|
15 June 2004 | Return made up to 05/06/04; full list of members
|
2 June 2004 | Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page) |
2 June 2004 | Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page) |
14 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
14 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Ad 30/06/03-31/10/03 £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Ad 30/06/03-31/10/03 £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: sandringham, guildford road, woking, surrey GU22 7QL (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
5 June 2003 | Incorporation (19 pages) |
5 June 2003 | Incorporation (19 pages) |