Nantwich
CW5 7ED
Director Name | Mrs Suzanne Victoria Bradshaw |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Middlewich Road Minshull Vernon Crewe CW1 4RD |
Telephone | 01270 848610 |
---|---|
Telephone region | Crewe |
Registered Address | 31 Wellington Road Nantwich 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 |
50 at £1 | Andrew Bradshaw 50.00% Ordinary |
---|---|
50 at £1 | Suzanne Bradshaw 50.00% Ordinary |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
16 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
7 February 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
7 June 2021 | Registered office address changed from Chapel House Middlewich Road Minshull Vernon Crewe CW1 4rd England to 31 Wellington Road Nantwich CW5 7ED on 7 June 2021 (1 page) |
22 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
20 April 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
28 April 2020 | Cessation of Suzanne Victoria Bradshaw as a person with significant control on 28 April 2020 (1 page) |
28 April 2020 | Termination of appointment of Suzanne Victoria Bradshaw as a director on 28 April 2020 (1 page) |
28 April 2020 | Change of details for Mr Andrew Bradshaw as a person with significant control on 28 April 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (3 pages) |
3 December 2018 | Registered office address changed from 9 Gateway Crewe CW1 6YY to Chapel House Middlewich Road Minshull Vernon Crewe CW1 4rd on 3 December 2018 (1 page) |
3 December 2018 | Resolutions
|
4 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
26 April 2018 | Change of details for Mrs Suzanne Victoria Bradshaw as a person with significant control on 26 April 2018 (2 pages) |
26 April 2018 | Change of details for Mr Andrew Bradshaw as a person with significant control on 26 April 2018 (2 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
26 April 2018 | Director's details changed for Mrs Suzanne Victoria Bradshaw on 26 April 2018 (2 pages) |
26 April 2018 | Director's details changed for Mr Andrew Bradshaw on 26 April 2018 (2 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
4 September 2014 | Registered office address changed from 6 Dillors Croft Crewe CW1 4UB to 9 Gateway Crewe CW1 6YY on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 6 Dillors Croft Crewe CW1 4UB to 9 Gateway Crewe CW1 6YY on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 6 Dillors Croft Crewe CW1 4UB to 9 Gateway Crewe CW1 6YY on 4 September 2014 (1 page) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
20 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
8 November 2011 | Appointment of Mr Andrew Bradshaw as a director (2 pages) |
8 November 2011 | Appointment of Mr Andrew Bradshaw as a director (2 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
24 August 2011 | Incorporation (24 pages) |
24 August 2011 | Incorporation (24 pages) |