Nantwich
CW5 6JG
Director Name | Mrs Judith Mifsud |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 30 Mount Drive Nantwich CW5 6JG |
Director Name | Yvette Marie Pateman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Common Road North Leigh Witney Oxfordshire OX29 6RD |
Secretary Name | Yvette Marie Pateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Common Road North Leigh Witney Oxfordshire OX29 6RD |
Secretary Name | Mrs Lesley Karen Mifsud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlewood Farm Threapwood Cheshire SY14 7AW Wales |
Website | www.accessaudits.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0564421 |
Telephone region | Unknown |
Registered Address | Suite Gb Pepper House Market Street Nantwich Cheshire CW5 5DQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
1000 at £1 | Steven Mifsud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,099 |
Cash | £6,394 |
Current Liabilities | £17,666 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 3 weeks from now) |
11 June 2020 | Delivered on: 16 June 2020 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
---|
19 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
5 October 2020 | Registered office address changed from Grove 2, the Grove London Road Nantwich CW5 6LW England to 30 Mount Drive Nantwich Cheshirep CW5 6JG on 5 October 2020 (1 page) |
5 October 2020 | Registered office address changed from 30 Mount Drive Nantwich Cheshirep CW5 6JG England to 30 Mount Drive Nantwich CW5 6JG on 5 October 2020 (1 page) |
5 October 2020 | Registered office address changed from 30 Mount Drive Nantwich CW5 6JG England to 30 Mount Drive Nantwich CW5 6JG on 5 October 2020 (1 page) |
31 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
16 June 2020 | Registration of charge 051850230001, created on 11 June 2020 (43 pages) |
19 August 2019 | Registered office address changed from 21 st. Lawrence Court Nantwich Cheshire CW5 5PB to Grove 2, the Grove London Road Nantwich CW5 6LW on 19 August 2019 (1 page) |
14 August 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
20 July 2018 | Notification of Judith Mifsud as a person with significant control on 1 August 2017 (2 pages) |
20 July 2018 | Change of details for Mr Steven Alexander Mifsud as a person with significant control on 1 August 2017 (2 pages) |
5 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 September 2016 | Appointment of Mrs Judith Mifsud as a director on 6 April 2016 (2 pages) |
6 September 2016 | Appointment of Mrs Judith Mifsud as a director on 6 April 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 July 2013 | Registered office address changed from the Ranch House Newcastle Road Woore Crewe Cheshire CW3 9SN United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 21 St. Lawrence Court Nantwich Cheshire CW5 5PB England on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from the Ranch House Newcastle Road Woore Crewe Cheshire CW3 9SN United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2013 | Registered office address changed from 21 St. Lawrence Court Nantwich Cheshire CW5 5PB England on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Mr Steven Alexander Mifsud on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Steven Alexander Mifsud on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Steven Alexander Mifsud on 1 July 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Termination of appointment of Lesley Mifsud as a secretary (1 page) |
2 August 2012 | Termination of appointment of Lesley Mifsud as a secretary (1 page) |
29 May 2012 | Director's details changed for Mr Steven Alexander Mifsud on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from the Ranch House Newcastle Road Woore Shropshire CW3 9SN United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Middlewood Farm Sarn Road Threapwood Cheshire SY14 7AW on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Middlewood Farm Sarn Road Threapwood Cheshire SY14 7AW on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mr Steven Alexander Mifsud on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from the Ranch House Newcastle Road Woore Shropshire CW3 9SN United Kingdom on 29 May 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
7 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Steven Mifsud on 20 June 2010 (2 pages) |
29 September 2010 | Director's details changed for Steven Mifsud on 20 June 2010 (2 pages) |
29 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Registered office address changed from 1 Thomas Webb Close Daventry Northants NN11 4BE on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from 1 Thomas Webb Close Daventry Northants NN11 4BE on 26 April 2010 (2 pages) |
20 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from middlewood farm threapwood malpas cheshire SY14 7AW (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Return made up to 20/07/08; full list of members (3 pages) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Return made up to 20/07/08; full list of members (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from middlewood farm threapwood malpas cheshire SY14 7AW (1 page) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
26 October 2007 | Return made up to 20/07/07; full list of members (2 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 20/07/07; full list of members (2 pages) |
26 October 2007 | Director's particulars changed (1 page) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
22 January 2007 | Return made up to 20/07/06; full list of members (2 pages) |
22 January 2007 | Return made up to 20/07/06; full list of members (2 pages) |
25 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
25 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
20 September 2005 | Return made up to 20/07/05; full list of members
|
20 September 2005 | Return made up to 20/07/05; full list of members
|
25 February 2005 | Registered office changed on 25/02/05 from: 33 common road, north leigh witney oxfordshire OX29 6RD (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 33 common road, north leigh witney oxfordshire OX29 6RD (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | New secretary appointed (1 page) |
20 July 2004 | Incorporation (19 pages) |
20 July 2004 | Incorporation (19 pages) |