Rudheath
Northwich
CW9 7RA
Director Name | Miss Nicola Jean Wood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Park Rudheath Northwich CW9 7RA |
Director Name | Mr Michael William Bowers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Peover Grange Peover Lane Chelford Cheshire SK11 9AW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01606 334614 |
---|---|
Telephone region | Northwich |
Registered Address | Drake House Gadbrook Park Rudheath Northwich CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Michael Bowers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,519 |
Cash | £44,901 |
Current Liabilities | £94,324 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 April 2020 | Cessation of Michael Bowers as a person with significant control on 1 January 2019 (1 page) |
13 January 2020 | Confirmation statement made on 5 December 2019 with updates (3 pages) |
9 January 2020 | Notification of Nicola Jean Wood as a person with significant control on 1 January 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 April 2019 | Registered office address changed from 3 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT to 1 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT on 1 April 2019 (1 page) |
20 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Termination of appointment of Michael Bowers as a director (1 page) |
15 October 2012 | Appointment of Miss Nicola Wood as a director (2 pages) |
15 October 2012 | Appointment of Miss Nicola Wood as a director (2 pages) |
15 October 2012 | Termination of appointment of Michael Bowers as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Michael William Bowers on 5 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Michael William Bowers on 5 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Michael William Bowers on 5 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
27 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: barony business solutions riverbank cottage first wood street nantwich CW5 5EG (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: barony business solutions riverbank cottage first wood street nantwich CW5 5EG (1 page) |
5 January 2006 | Memorandum and Articles of Association (5 pages) |
5 January 2006 | Memorandum and Articles of Association (5 pages) |
21 December 2005 | Company name changed home offers LIMITED\certificate issued on 21/12/05 (2 pages) |
21 December 2005 | Company name changed home offers LIMITED\certificate issued on 21/12/05 (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
7 December 2005 | Incorporation (6 pages) |
7 December 2005 | Incorporation (6 pages) |