Suite 5 125/129 Witton Street
Northwich
CW9 5DY
Secretary Name | Mrs Jody Elizabeth Urmston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Landscape Dene Helsby Frodsham Cheshire WA6 9LG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Suite 5 125/129 Witton Street C/O Alexander Probin Suite 5 125/129 Witton Street Northwich CW9 5DY |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £1 | David Allan Urmston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,881 |
Cash | £8,720 |
Current Liabilities | £5,395 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
23 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 January 2023 | Director's details changed for Mr David Allan Urmston on 20 January 2023 (2 pages) |
21 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
15 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 February 2022 | Director's details changed for Mr David Allan Urmston on 25 February 2022 (2 pages) |
25 February 2022 | Director's details changed for Mr David Allan Urmston on 25 February 2022 (2 pages) |
25 February 2022 | Registered office address changed from 2 Goldendale Walk, Washington Drive Great Sankey Warrington WA5 8HJ England to Suite 5 125/129 Witton Street C/O Alexander Probin Suite 5 125/129 Witton Street Northwich CW9 5DY on 25 February 2022 (1 page) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from 1 Billington Close Barnton Northwich Cheshire CW8 4GU to 2 Goldendale Walk, Washington Drive Great Sankey Warrington WA5 8HJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 1 Billington Close Barnton Northwich Cheshire CW8 4GU to 2 Goldendale Walk, Washington Drive Great Sankey Warrington WA5 8HJ on 24 March 2017 (1 page) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
7 May 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
7 May 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for David Allan Urmston on 31 January 2014 (2 pages) |
13 February 2014 | Director's details changed for David Allan Urmston on 31 January 2014 (2 pages) |
13 February 2014 | Registered office address changed from 1 Billington Close Barnton Northwich Cheshire CW8 4GU England on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 1 Billington Close Barnton Northwich Cheshire CW8 4GU England on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 6 Landscape Dene Helsby Frodsham Cheshire WA6 9LG on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 6 Landscape Dene Helsby Frodsham Cheshire WA6 9LG on 13 February 2014 (1 page) |
10 February 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 February 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 February 2010 | Director's details changed for David Allan Urmston on 31 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for David Allan Urmston on 31 January 2010 (2 pages) |
3 July 2009 | Appointment terminated secretary jody urmston (1 page) |
3 July 2009 | Appointment terminated secretary jody urmston (1 page) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 2 hornsmill way helsby frodsham cheshire WA6 0DE (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 2 hornsmill way helsby frodsham cheshire WA6 0DE (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 1 douglas road worsley manchester M28 2SR (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 1 douglas road worsley manchester M28 2SR (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
19 February 2006 | Secretary's particulars changed (1 page) |
19 February 2006 | Secretary's particulars changed (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (9 pages) |
31 January 2005 | Incorporation (9 pages) |