Northwich
Cheshire
CW8 4EE
Secretary Name | Rachael Emily Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Tattenhall Lane Beeston Tarporley Cheshire CW6 9UA |
Registered Address | St George's Court Winnington Avenue Winnington Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Catherall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215 |
Cash | £170 |
Current Liabilities | £2,930 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
1 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
9 September 2022 | Director's details changed for Mr John Catherall on 9 September 2022 (2 pages) |
9 September 2022 | Change of details for Mr John Catherall as a person with significant control on 9 September 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
27 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for John Catherall on 13 March 2019 (2 pages) |
1 April 2019 | Change of details for Mr John Catherall as a person with significant control on 13 March 2019 (2 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 July 2016 | Director's details changed for John Catherall on 12 July 2016 (2 pages) |
19 July 2016 | Director's details changed for John Catherall on 12 July 2016 (2 pages) |
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 June 2015 | Director's details changed for John Catherall on 5 June 2015 (2 pages) |
17 June 2015 | Director's details changed for John Catherall on 5 June 2015 (2 pages) |
17 June 2015 | Director's details changed for John Catherall on 5 June 2015 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Termination of appointment of Rachael Emily Brown as a secretary on 18 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Rachael Emily Brown as a secretary on 18 May 2015 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page) |
15 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
26 March 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
26 July 2006 | Incorporation (11 pages) |
26 July 2006 | Incorporation (11 pages) |