Whitegate
Northwich
Cheshire
CW8 2BA
Secretary Name | Jane Cronin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rustlings Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.eternalyouth.co.uk/ |
---|---|
Telephone | 01992 701110 |
Telephone region | Lea Valley |
Registered Address | Rustlings Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Paul Anthony Carmel Cronin 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
8 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 January 2019 | Director's details changed for Dr Paul Anthony Carmel Cronin on 15 December 2018 (2 pages) |
16 January 2019 | Secretary's details changed for Jane Cronin on 15 December 2018 (1 page) |
16 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
16 January 2019 | Registered office address changed from Greenacres Cloudside Congleton Cheshire CW12 3QG to Rustlings Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA on 16 January 2019 (1 page) |
16 January 2019 | Change of details for Dr Paul Anthony Carmel Cronin as a person with significant control on 15 December 2018 (2 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Secretary's details changed for Jane Cronin on 26 June 2014 (1 page) |
28 July 2014 | Registered office address changed from Foxes Green Farm Foxwist Green Whitegate CW8 2BJ to Greenacres Cloudside Congleton Cheshire CW12 3QG on 28 July 2014 (1 page) |
28 July 2014 | Secretary's details changed for Jane Cronin on 26 June 2014 (1 page) |
28 July 2014 | Director's details changed for Dr. Paul Anthony Carmel Cronin on 26 June 2014 (2 pages) |
28 July 2014 | Registered office address changed from Foxes Green Farm Foxwist Green Whitegate CW8 2BJ to Greenacres Cloudside Congleton Cheshire CW12 3QG on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Dr. Paul Anthony Carmel Cronin on 26 June 2014 (2 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
21 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
24 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
10 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
21 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Incorporation (13 pages) |
20 December 2005 | Incorporation (13 pages) |