Rudheath
Northwich
Cheshire
CW9 7UT
Director Name | Companies 4 U Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | Wincham House Unit C Greenfield Farm, Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | Wincham House Unit C, Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Website | www.legacywillsandtrusts.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 3112030 |
Telephone region | Freephone |
Registered Address | 1 Royal Court Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7UT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Year | 2012 |
---|---|
Net Worth | £53,490 |
Cash | £10,024 |
Current Liabilities | £30,331 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
19 October 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
10 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 September 2019 | Registered office address changed from 1 Royal Court Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to 1 Royal Court Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7UT on 13 September 2019 (1 page) |
1 April 2019 | Registered office address changed from 3 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT to 1 Royal Court Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 1 April 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
2 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
1 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
10 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
10 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
13 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
23 March 2009 | Director appointed michael william bowers (1 page) |
23 March 2009 | Appointment terminated secretary companies 4 u secretaries LIMITED (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page) |
23 March 2009 | Director appointed michael william bowers (1 page) |
23 March 2009 | Appointment terminated secretary companies 4 u secretaries LIMITED (1 page) |
23 March 2009 | Appointment terminated director companies 4 u directors LIMITED (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page) |
23 March 2009 | Appointment terminated director companies 4 u directors LIMITED (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 July 2007 | Incorporation (18 pages) |
18 July 2007 | Incorporation (18 pages) |