Wilmslow
Cheshire
SK9 5JQ
Secretary Name | Mrs Leigh Nelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2008(6 days after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nursery Lane Wilmslow Cheshire SK9 5JQ |
Director Name | Mr Robert Martin Withenshaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Secretary Name | Robert George Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Mere Court Weston Crewe Cheshire CW2 5GL |
Website | legal-works.co.uk |
---|
Registered Address | Fairview House 10 Nursery Lane Wilmslow Cheshire SK9 5JQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Nelson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,853 |
Current Liabilities | £16,955 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
27 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
27 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
14 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 August 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
25 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Andrew Howard Nelson on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Andrew Howard Nelson on 17 July 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 3 crewe road sandbach cheshire CW11 4NE (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 3 crewe road sandbach cheshire CW11 4NE (1 page) |
11 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
28 July 2008 | Appointment terminated secretary robert marshall (1 page) |
28 July 2008 | Appointment terminated secretary robert marshall (1 page) |
28 July 2008 | Director appointed mr andrew howard nelson (1 page) |
28 July 2008 | Secretary appointed mrs leigh nelson (1 page) |
28 July 2008 | Appointment terminated director robert withenshaw (1 page) |
28 July 2008 | Appointment terminated director robert withenshaw (1 page) |
28 July 2008 | Secretary appointed mrs leigh nelson (1 page) |
28 July 2008 | Director appointed mr andrew howard nelson (1 page) |
17 July 2008 | Incorporation (17 pages) |
17 July 2008 | Incorporation (17 pages) |