Tarvin
Chester
Cheshire
CH3 8EP
Wales
Director Name | Mr Robert Greenwood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Crossfields Tarvin Chester Cheshire CH3 8EP Wales |
Secretary Name | Mrs Marilyn Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 58 Crossfields Tarvin Chester Cheshire CH3 8EP Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | redhotchilli-northwest.co.uk |
---|---|
Telephone | 01925 242623 |
Telephone region | Warrington |
Registered Address | 27-29 Winwick Street Warrington Cheshire WA2 7TT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Robert Greenwood 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £184 |
Cash | £8,141 |
Current Liabilities | £106,156 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
30 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
---|---|
7 February 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
14 February 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Robert Greenwood on 11 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Robert Greenwood on 11 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 November 2012 | Change of name notice (2 pages) |
15 November 2012 | Company name changed greenwoods of cheshire LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Company name changed greenwoods of cheshire LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Change of name notice (2 pages) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
15 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
24 July 2008 | Return made up to 11/10/07; full list of members (3 pages) |
24 July 2008 | Return made up to 11/10/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
11 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
21 November 2005 | Company name changed townpeel LTD\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed townpeel LTD\certificate issued on 21/11/05 (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2005 | Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2005 | Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Incorporation (12 pages) |
11 October 2005 | Incorporation (12 pages) |