Northwich
Cheshire
CW8 1AU
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jose Miguel Barcia Garcia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,292 |
Cash | £20,131 |
Current Liabilities | £17,120 |
Latest Accounts | 13 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 13 May |
4 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 September 2015 | Director's details changed for Jose Miguel Barcia on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Jose Miguel Barcia on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Jose Miguel Barcia on 4 September 2015 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 November 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
19 November 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
17 November 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
17 November 2011 | Appointment of Jose Miguel Barcia as a director (3 pages) |
17 November 2011 | Appointment of Jose Miguel Barcia as a director (3 pages) |
17 November 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
17 November 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
20 October 2011 | Incorporation (35 pages) |
20 October 2011 | Incorporation (35 pages) |