Sandbach
Cheshire
CW11 4NE
Director Name | Mrs Louise Jayne Wilson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wallfields Road Nantwich Cheshire CW5 5NT |
Secretary Name | Mrs Lisa Margaret Carew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hillock Lane Gresford Wrexham Clwyd LL12 8YL Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brighterchoices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8330551 |
Telephone region | Unknown |
Registered Address | John Greenall & Co 20 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Lisa Carew 50.00% Ordinary |
---|---|
500 at £1 | Louise Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,350 |
Cash | £4,306 |
Current Liabilities | £30,609 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 June 2017 | Registered office address changed from 2nd Floor Watergate Building New Crane Street Chester Cheshire CH1 4JE to John Greenall & Co 20 Crewe Road Sandbach Cheshire CW11 4NE on 15 June 2017 (1 page) |
---|---|
16 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
17 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Mrs Lisa Margaret Carew on 3 March 2011 (2 pages) |
11 January 2012 | Director's details changed for Mrs Lisa Margaret Carew on 3 March 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Mrs Lisa Margaret Carew on 3 March 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Mrs Lisa Margaret Carew on 3 March 2011 (2 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
26 June 2008 | Return made up to 06/01/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: obsidian offices chantry court chester cheshire CH1 4QN (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 January 2007 | Return made up to 06/01/07; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
29 January 2005 | Ad 06/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 January 2005 | Incorporation (17 pages) |
6 January 2005 | Secretary resigned (1 page) |