Northwich
Cheshire
CW9 8AJ
Director Name | Mr Thomas James Owen |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 The Bull Ring High Street Northwich Cheshire CW9 5BS |
Secretary Name | Nicola Jane Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 April 2006) |
Role | Solicitor |
Correspondence Address | 3 White Hart Gardens Hartford Cheshire CW8 2FA |
Secretary Name | Mr Michael David Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 April 2006(1 year after company formation) |
Appointment Duration | 12 years (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beech Avenue Poulton Le Fylde Lancashire FY6 7AG |
Director Name | Miss Sarah Dawn Allison |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House Solvay Road Winnington Northwich Cheshire CW8 4DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | piplaw.co.uk |
---|
Registered Address | 4 The Bull Ring High Street Northwich Cheshire CW9 5BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £1 | Dominic Moss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £592,862 |
Cash | £244,967 |
Current Liabilities | £94,216 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
22 January 2024 | Total exemption full accounts made up to 30 November 2023 (11 pages) |
---|---|
18 December 2023 | Resolutions
|
18 December 2023 | Memorandum and Articles of Association (40 pages) |
18 December 2023 | Statement of capital following an allotment of shares on 1 December 2023
|
12 December 2023 | Change of share class name or designation (2 pages) |
4 December 2023 | Appointment of Mr Thomas James Owen as a director on 1 December 2023 (2 pages) |
7 July 2023 | Registered office address changed from Citadel House Solvay Road Winnington Northwich Cheshire CW8 4DP to 20-22 High Street Northwich Cheshire CW95BY on 7 July 2023 (1 page) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
21 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
13 March 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
28 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
17 August 2021 | Termination of appointment of Sarah Dawn Allison as a director on 4 August 2021 (1 page) |
6 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
28 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Michael David Brown as a secretary on 19 April 2018 (1 page) |
7 March 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
23 May 2017 | Appointment of Miss Sarah Dawn Allison as a director on 18 May 2017 (2 pages) |
23 May 2017 | Appointment of Miss Sarah Dawn Allison as a director on 18 May 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 25A high street northwich cheshire CW9 5BY (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 25A high street northwich cheshire CW9 5BY (1 page) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
10 December 2007 | Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page) |
10 December 2007 | Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page) |
10 October 2007 | Memorandum and Articles of Association (13 pages) |
10 October 2007 | Memorandum and Articles of Association (13 pages) |
5 October 2007 | Company name changed stonehewer moss LIMITED\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed stonehewer moss LIMITED\certificate issued on 05/10/07 (2 pages) |
30 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
16 May 2006 | Return made up to 19/04/06; full list of members
|
16 May 2006 | Return made up to 19/04/06; full list of members
|
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Incorporation (9 pages) |
15 April 2005 | Incorporation (9 pages) |