Weaverham
Northwich
Cheshire
CW8 3NU
Secretary Name | Mr Michael Moores |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Gleave Road Weaverham Northwich Cheshire CW8 3NU |
Director Name | Jane Davis |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Gleave Road Weaverham Cheshire CW8 3NU |
Director Name | Gareth Harry Williams |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Danefield Road Northwich Cheshire CW9 5PX |
Registered Address | Unit 7c Queen Street Northwich Cheshire CW9 5JN |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
2 at £1 | Michael Moores 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,699 |
Current Liabilities | £27,022 |
Latest Accounts | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 19 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 19 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 19 March 2023 (6 pages) |
---|---|
19 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 19 March 2022 (7 pages) |
28 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 19 March 2021 (7 pages) |
28 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 19 March 2020 (8 pages) |
9 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 19 March 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
26 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 19 March 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 19 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 19 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 19 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 19 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 December 2015 | Total exemption small company accounts made up to 19 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 19 March 2015 (3 pages) |
10 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
11 December 2014 | Total exemption small company accounts made up to 19 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 19 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 December 2013 | Total exemption small company accounts made up to 19 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 19 March 2013 (3 pages) |
6 December 2013 | Registered office address changed from 19 Gleave Road Weaverham Northwich Cheshire CW8 3NU United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 19 Gleave Road Weaverham Northwich Cheshire CW8 3NU United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 19 Gleave Road Weaverham Northwich Cheshire CW8 3NU United Kingdom on 6 December 2013 (1 page) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 19 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 19 March 2012 (4 pages) |
27 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Registered office address changed from Unit 33, Cosgrove Business Park Soot Hill, Daisy Bank Lane Anderton Northwich Cheshire CW9 6AA United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Registered office address changed from Unit 33, Cosgrove Business Park Soot Hill, Daisy Bank Lane Anderton Northwich Cheshire CW9 6AA United Kingdom on 27 June 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 19 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 19 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 19 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 19 March 2010 (4 pages) |
22 March 2010 | Director's details changed for Michael Moores on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Michael Moores on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Jane Davis on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Jane Davis on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Jane Davis on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Michael Moores on 2 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption full accounts made up to 19 March 2009 (10 pages) |
18 December 2009 | Total exemption full accounts made up to 19 March 2009 (10 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
4 March 2009 | Appointment terminate, director gareth harry williams logged form (1 page) |
4 March 2009 | Appointment terminate, director gareth harry williams logged form (1 page) |
26 February 2009 | Appointment terminated director gareth williams (1 page) |
26 February 2009 | Appointment terminated director gareth williams (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 104 danefield road northwich cheshire CW9 5PX (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 104 danefield road northwich cheshire CW9 5PX (1 page) |
23 December 2008 | Total exemption full accounts made up to 19 March 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 19 March 2008 (10 pages) |
11 June 2008 | Director appointed jane davis (2 pages) |
11 June 2008 | Director appointed jane davis (2 pages) |
28 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
4 February 2008 | Total exemption full accounts made up to 19 March 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 19 March 2007 (10 pages) |
26 November 2007 | Accounting reference date shortened from 31/03/07 to 19/03/07 (1 page) |
26 November 2007 | Accounting reference date shortened from 31/03/07 to 19/03/07 (1 page) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 16 siddorn street winsford cheshire CW7 2BA (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 16 siddorn street winsford cheshire CW7 2BA (1 page) |
20 March 2006 | Incorporation (14 pages) |
20 March 2006 | Incorporation (14 pages) |