Northwich
Cheshire
CW9 5DR
Director Name | Mr Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Kingfisher Grove Wincham Cheshire CW9 6PZ |
Director Name | Ms Agnieszka Litke |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 105 Witton Street Northwich Cheshire CW9 5DR |
Registered Address | 105 Witton Street Northwich Cheshire CW9 5DR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Agnieszka Litke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,715 |
Cash | £36,636 |
Current Liabilities | £41,572 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
22 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
20 January 2023 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
21 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
14 November 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
21 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Agnieszka Litke as a director on 30 September 2020 (1 page) |
28 October 2020 | Cessation of Agnieszka Litke as a person with significant control on 30 September 2020 (1 page) |
12 October 2020 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to 105 Witton Street Northwich Cheshire CW9 5DR on 12 October 2020 (1 page) |
4 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
9 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 June 2014 | Appointment of Mr Graham Barry Wood as a director (2 pages) |
9 June 2014 | Appointment of Mr Graham Barry Wood as a director (2 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
19 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
18 September 2012 | Termination of appointment of Graham Wood as a director (1 page) |
18 September 2012 | Registered office address changed from 7 Kingfisher Grove Wincham Northwich Cheshire CW9 6PZ United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Termination of appointment of Graham Wood as a director (1 page) |
18 September 2012 | Registered office address changed from 7 Kingfisher Grove Wincham Northwich Cheshire CW9 6PZ United Kingdom on 18 September 2012 (1 page) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Appointment of Miss Agnieszka Litke as a director (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
2 November 2011 | Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 0JX United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 0JX United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
2 November 2011 | Appointment of Miss Agnieszka Litke as a director (2 pages) |
2 November 2011 | Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 0JX United Kingdom on 2 November 2011 (1 page) |
21 January 2011 | Director's details changed for Mr Graham Barry Wood on 21 January 2011 (3 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Director's details changed for Mr Graham Barry Wood on 21 January 2011 (3 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|