Northwich
Cheshire
CW9 5NW
Secretary Name | Mr Geoffrey Arthur Wiley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Acre Lane Cheadle Hulme Cheadle Cheshire SK8 7PL |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Paul Wiley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,672 |
Current Liabilities | £13,674 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
1 March 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 April 2016 | Registered office address changed from 77 Landseer Avenue Warrington WA4 6DH to 112-114 Witton Street Northwich Cheshire CW9 5NW on 9 April 2016 (1 page) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2014 | Secretary's details changed for Mr Geoffrey Arthur Wiley on 1 January 2014 (1 page) |
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Secretary's details changed for Mr Geoffrey Arthur Wiley on 1 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 77 Landseer Avenue Warrington WA4 6DH England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Railway Court 686 Knutsford Road Latchford Warrington Uk WA4 1JW England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Railway Court 686 Knutsford Road Latchford Warrington Uk WA4 1JW England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 77 Landseer Avenue Warrington WA4 6DH England on 8 January 2014 (1 page) |
22 July 2013 | Registered office address changed from No 1 Keckwick Lane Daresbury Warrington Cheshire WA4 6NH on 22 July 2013 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Secretary's details changed for Mr Geoffrey Arthur Wiley on 7 October 2009 (1 page) |
4 November 2010 | Director's details changed for Mr Paul Wiley on 7 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Secretary's details changed for Mr Geoffrey Arthur Wiley on 7 October 2009 (1 page) |
4 November 2010 | Director's details changed for Mr Paul Wiley on 7 October 2009 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Registered office address changed from Abacus House 241 Wellington Road South Stockport Cheshire SK2 6NG United Kingdom on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Abacus House 241 Wellington Road South Stockport Cheshire SK2 6NG United Kingdom on 2 February 2010 (2 pages) |
5 March 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
7 January 2009 | Incorporation (17 pages) |