Hough
Crewe
CW2 5JF
Secretary Name | John Adam Grinnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Playworld 416 Newcastle Road Newcastle Road Hough Crewe CW2 5JF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | playworldlimited.co.uk |
---|
Registered Address | Playworld 416 Newcastle Road Newcastle Road Hough Crewe CW2 5JF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Shavington cum Gresty |
Ward | Shavington |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Amanda Grinnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,653 |
Cash | £27,437 |
Current Liabilities | £47,592 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
12 June 2019 | Delivered on: 27 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
1 August 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
25 October 2022 | Director's details changed for Mrs Amanda Grinnell on 24 October 2022 (2 pages) |
25 October 2022 | Secretary's details changed for John Adam Grinnell on 24 October 2022 (1 page) |
25 October 2022 | Director's details changed for Mrs Amanda Grinnell on 24 October 2022 (2 pages) |
25 October 2022 | Change of details for Grinnell Holdings Limited as a person with significant control on 24 October 2022 (2 pages) |
12 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
13 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
15 December 2020 | Registered office address changed from 3 Thomas Avenue Nantwich Cheshire CW5 7RP to Playworld 416 Newcastle Road Newcastle Road Hough Crewe CW2 5JF on 15 December 2020 (1 page) |
9 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
8 July 2020 | Cessation of Amanda Grinnell as a person with significant control on 12 August 2019 (1 page) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
8 July 2020 | Notification of Grinnell Holdings Limited as a person with significant control on 12 August 2019 (2 pages) |
19 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
27 June 2019 | Registration of charge 061909470001, created on 12 June 2019 (9 pages) |
14 May 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
30 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
21 July 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
1 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 March 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
13 March 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Amanda Grinnell on 29 March 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Amanda Grinnell on 29 March 2010 (2 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
1 September 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
1 September 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
29 March 2007 | Incorporation (12 pages) |
29 March 2007 | Incorporation (12 pages) |