Sandbach
Cheshire
CW11 1AT
Director Name | Mr Nicholas John Pedlow |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4- 19 Market Square Sandbach Cheshire CW11 1AT |
Registered Address | Office 4- 19 Market Square Sandbach Cheshire CW11 1AT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
1 at £1 | Kim Sparkes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,891 |
Cash | £11,747 |
Current Liabilities | £12,566 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
15 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Termination of appointment of Nicholas Pedlow as a director (1 page) |
6 June 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Nicholas Pedlow as a director (1 page) |
6 June 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Appointment of Mrs Kim Marie Sparkes as a director (2 pages) |
29 April 2013 | Registered office address changed from 7 Clover Drive Pickmere Knutsford Cheshire on 29 April 2013 (1 page) |
29 April 2013 | Appointment of Mrs Kim Marie Sparkes as a director (2 pages) |
29 April 2013 | Registered office address changed from 7 Clover Drive Pickmere Knutsford Cheshire on 29 April 2013 (1 page) |
21 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Change of name notice (2 pages) |
14 June 2011 | Change of name notice (2 pages) |
14 June 2011 | Company name changed wincham acorns LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Company name changed wincham acorns LIMITED\certificate issued on 14/06/11
|
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|