Nantwich
Cheshire
CW5 7RN
Registered Address | Stapeley House London Road Stapeley Nantwich CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46 |
Cash | £4,528 |
Current Liabilities | £5,675 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
15 October 2020 | Micro company accounts made up to 31 August 2020 (1 page) |
---|---|
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 31 August 2019 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 August 2018 (1 page) |
25 March 2019 | Registered office address changed from 24 Hallams Drive Nantwich CW5 7RN England to Stapeley House London Road Stapeley Nantwich CW5 7JW on 25 March 2019 (1 page) |
13 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 June 2017 | Registered office address changed from C/O Weaver Chartered Accountants Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW England to 24 Hallams Drive Nantwich CW5 7RN on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from C/O Weaver Chartered Accountants Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW England to 24 Hallams Drive Nantwich CW5 7RN on 26 June 2017 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
25 January 2016 | Registered office address changed from 24 Hallams Drive Nantwich Cheshire CW5 7RN to C/O Weaver Chartered Accountants Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 24 Hallams Drive Nantwich Cheshire CW5 7RN to C/O Weaver Chartered Accountants Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 25 January 2016 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr Alan John Robinson on 28 June 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Alan John Robinson on 28 June 2013 (2 pages) |
1 July 2013 | Registered office address changed from 6 Horton Way Stapeley Nantwich Cheshire CW5 7GD United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 6 Horton Way Stapeley Nantwich Cheshire CW5 7GD United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 6 Horton Way Stapeley Nantwich Cheshire CW5 7GD United Kingdom on 1 July 2013 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Registered office address changed from 6 Horton Way Stapeley Nantwich Cheshire CW5 7GD on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 6 Horton Way Stapeley Nantwich Cheshire CW5 7GD on 20 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 April 2012 (2 pages) |
3 August 2011 | Director's details changed for Mr Alan John Robinson Robinson on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Alan John Robinson Robinson on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Alan John Robinson Robinson on 2 August 2011 (2 pages) |
2 August 2011 | Incorporation (23 pages) |
2 August 2011 | Incorporation (23 pages) |