Northwich
Cheshire
CW9 5BF
Director Name | Mrs Lisa Marie Smith |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F12a Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | Maureen Ann Thorley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Scaife Road Nantwich Cheshire CW5 5TS |
Director Name | Mary Bark |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Clough Lane Greenbank Northwich Cheshire CW8 1JR |
Registered Address | Unit F12a Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £1 | Mary Bark 50.00% Ordinary B |
---|---|
1 at £1 | Maureen Ann Thorley 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,876 |
Cash | £60,330 |
Current Liabilities | £48,385 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
19 September 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
25 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
5 October 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
27 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
30 December 2020 | Registered office address changed from 50 Witton Street Northwich Cheshire CW9 5AG United Kingdom to Unit F12a Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 30 December 2020 (1 page) |
7 October 2020 | Confirmation statement made on 22 July 2020 with updates (6 pages) |
7 October 2020 | Director's details changed for Lisa Marie Smith on 31 January 2020 (2 pages) |
4 August 2020 | Director's details changed for Lisa Marie Smith on 4 August 2020 (2 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
30 October 2019 | Resolutions
|
29 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2019 | Cessation of Mary Bark as a person with significant control on 25 February 2019 (3 pages) |
9 October 2019 | Notification of Andrew John Bark as a person with significant control on 30 September 2019 (2 pages) |
9 October 2019 | Notification of Lisa Marie Smith as a person with significant control on 30 September 2019 (2 pages) |
29 July 2019 | Termination of appointment of Mary Bark as a director on 25 February 2019 (1 page) |
29 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
5 March 2019 | Appointment of Lisa Marie Smith as a director on 4 February 2019 (2 pages) |
5 March 2019 | Appointment of Andrew John Bark as a director on 4 February 2019 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (6 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 November 2015 | Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS to 50 Witton Street Northwich Cheshire CW9 5AG on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS to 50 Witton Street Northwich Cheshire CW9 5AG on 18 November 2015 (1 page) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 June 2015 | Termination of appointment of Maureen Ann Thorley as a director on 5 November 2014 (2 pages) |
2 June 2015 | Termination of appointment of Maureen Ann Thorley as a director on 5 November 2014 (2 pages) |
2 June 2015 | Termination of appointment of Maureen Ann Thorley as a director on 5 November 2014 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 March 2012 | Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire Cw9 5 Bs on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire Cw9 5 Bs on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire Cw9 5 Bs on 2 March 2012 (1 page) |
1 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Change of share class name or designation (2 pages) |
10 September 2010 | Change of share class name or designation (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
22 July 2008 | Incorporation (30 pages) |
22 July 2008 | Incorporation (30 pages) |