Wybunbury
Nantwich
Cheshire
CW5 7LL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Michael Stuart Nelson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Yew Tree Road Wistatson Crewe Cheshire CW2 8BN |
Telephone | 01565 650071 |
---|---|
Telephone region | Knutsford |
Registered Address | 36 Earls Road Shavington Crewe CW2 5EZ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Shavington cum Gresty |
Ward | Shavington |
Built Up Area | Crewe |
Year | 2013 |
---|---|
Net Worth | -£48,438 |
Cash | £58 |
Current Liabilities | £57,003 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
19 October 2022 | Registered office address changed from 30 Church Way Wybunbury Nantwich Cheshire CW5 7SA England to 36 Earls Road Shavington Crewe CW2 5EZ on 19 October 2022 (1 page) |
5 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 October 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
30 March 2021 | Registered office address changed from Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW England to 30 Church Way Wybunbury Nantwich Cheshire CW5 7SA on 30 March 2021 (1 page) |
19 October 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 September 2019 | Registered office address changed from 34 Howbeck Crescent Wybunbury Cheshire CW5 7NX to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 26 September 2019 (1 page) |
25 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
16 February 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
23 April 2018 | Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ to 34 Howbeck Crescent Wybunbury Cheshire CW5 7NX on 23 April 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 October 2015 | Director's details changed for Joanna Nelson on 17 October 2015 (2 pages) |
17 October 2015 | Director's details changed for Joanna Nelson on 17 October 2015 (2 pages) |
17 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
9 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
8 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
3 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Appointment of Joanna Nelson as a director (2 pages) |
10 August 2010 | Appointment of Joanna Nelson as a director (2 pages) |
2 July 2010 | Termination of appointment of Michael Nelson as a director (1 page) |
2 July 2010 | Termination of appointment of Michael Nelson as a director (1 page) |
7 September 2009 | Ad 17/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 September 2009 | Ad 17/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 September 2009 | Director appointed michael stuart nelson (2 pages) |
4 September 2009 | Director appointed michael stuart nelson (2 pages) |
19 August 2009 | Appointment terminated director barbara kahan (1 page) |
19 August 2009 | Appointment terminated director barbara kahan (1 page) |
17 August 2009 | Incorporation (12 pages) |
17 August 2009 | Incorporation (12 pages) |