Wrenbury
Nantwich
CW5 8EX
Director Name | Mrs Sarah Louise Goodwin |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandfield House Station Road Wrenbury Nantwich CW5 8EX |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Anthony Goodwin 50.00% Ordinary |
---|---|
5 at £1 | Sarah Louise Goodwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,246 |
Cash | £90,824 |
Current Liabilities | £31,190 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
22 March 2023 | Confirmation statement made on 11 March 2023 with updates (5 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 March 2022 | Director's details changed for Mrs Sarah Louise Goodwin on 1 November 2016 (2 pages) |
30 March 2022 | Director's details changed for Anthony Goodwin on 1 November 2016 (2 pages) |
30 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (21 pages) |
22 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (21 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
16 April 2015 | Director's details changed for Mrs Sarah Louise Goodwin on 10 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Anthony Goodwin on 12 March 2014 (2 pages) |
16 April 2015 | Director's details changed for Anthony Goodwin on 12 March 2014 (2 pages) |
16 April 2015 | Director's details changed for Mrs Sarah Louise Goodwin on 10 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
15 July 2014 | Appointment of Mrs Sarah Louise Goodwin as a director on 14 July 2014 (2 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
15 July 2014 | Appointment of Mrs Sarah Louise Goodwin as a director on 14 July 2014 (2 pages) |
30 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders
|
30 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders
|
11 July 2013 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 11 July 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 22 August 2011 (1 page) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|