Disley
Stockport
Cheshire
SK12 2JF
Director Name | Mrs Ingrid Louise Warburton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Leafield Road Disley Stockport Cheshire SK12 2JF |
Secretary Name | Mr Nigel Warburton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2008(same day as company formation) |
Role | Chartred Accountant |
Country of Residence | England |
Correspondence Address | 17 Leafield Road Disley Stockport Cheshire SK12 2JF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | nwaccounts.co.uk |
---|
Registered Address | 17 Leafield Road Disley Stockport Cheshire SK12 2JF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Nigel Warburton 50.00% Ordinary |
---|---|
50 at £1 | Mrs Ingrid Louise Warburton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,809 |
Cash | £44,737 |
Current Liabilities | £45,416 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
12 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
3 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 January 2016 | Secretary's details changed for Mr Nigel Warburton on 16 February 2015 (1 page) |
18 January 2016 | Director's details changed for Mrs Ingrid Warburton on 16 February 2015 (2 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Secretary's details changed for Mr Nigel Warburton on 16 February 2015 (1 page) |
18 January 2016 | Director's details changed for Mr Nigel Warburton on 16 February 2015 (2 pages) |
18 January 2016 | Director's details changed for Mrs Ingrid Warburton on 16 February 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Nigel Warburton on 16 February 2015 (2 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 February 2015 | Registered office address changed from 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 23 February 2015 (1 page) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mrs Ingrid Warburton on 14 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Nigel Warburton on 14 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Ingrid Warburton on 14 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Nigel Warburton on 14 January 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 July 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
14 July 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 2 jordan street knott mill manchester M15 4PY (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 2 jordan street knott mill manchester M15 4PY (1 page) |
16 June 2008 | Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 June 2008 | Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
14 January 2008 | Incorporation (12 pages) |
14 January 2008 | Incorporation (12 pages) |