Woods Lane
Cuddington
Cheshire
CW8 2TN
Secretary Name | Sarah Sproston |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2005(same day as company formation) |
Role | Co Secretary |
Correspondence Address | Beechwood Farm Woods Lane Cuddington Cheshire CW8 2TN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | beechwoodfarmdaynursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 884072 |
Telephone region | Northwich |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Richard Sproston 50.00% Ordinary |
---|---|
50 at £1 | Sarah Sproston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,874 |
Cash | £8,770 |
Current Liabilities | £58,768 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 January 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
11 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 August 2022 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 4 August 2022 (1 page) |
8 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Director's details changed for Richard Sproston on 29 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Richard Sproston on 29 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 11 June 2010 (1 page) |
11 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
4 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
25 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
31 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (12 pages) |
29 April 2005 | Incorporation (12 pages) |