Winsford
CW7 3BS
Registered Address | Unit 11 Nat Lane Winsford CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
1 at £1 | Jonathan Paul Hurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,499 |
Cash | £10,837 |
Current Liabilities | £25,866 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
9 May 2019 | Delivered on: 10 May 2019 Persons entitled: Pcf Bank Limited Classification: A registered charge Outstanding |
---|
18 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
7 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
30 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
14 December 2021 | Registered office address changed from Riverside Wards Lane Congleton Cheshire CW12 3LN England to Unit 11 Nat Lane Winsford CW7 3BS on 14 December 2021 (1 page) |
3 May 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
14 May 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
4 September 2019 | Satisfaction of charge 079633440001 in full (1 page) |
10 May 2019 | Registration of charge 079633440001, created on 9 May 2019 (16 pages) |
25 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
3 January 2019 | Amended total exemption full accounts made up to 30 March 2017 (6 pages) |
21 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
24 January 2018 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
24 January 2018 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Registered office address changed from Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS to Riverside Wards Lane Congleton Cheshire CW12 3LN on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS to Riverside Wards Lane Congleton Cheshire CW12 3LN on 9 December 2015 (1 page) |
11 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2015 | Registered office address changed from The Coach House Wards Lane Congleton Cheshire CW12 3LN to Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from The Coach House Wards Lane Congleton Cheshire CW12 3LN to Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS on 27 January 2015 (1 page) |
7 April 2014 | Director's details changed for Jonathan Paul Hurst on 1 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Jonathan Paul Hurst on 1 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Jonathan Paul Hurst on 1 March 2014 (2 pages) |
27 February 2014 | Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY England on 27 February 2014 (2 pages) |
27 February 2014 | Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY England on 27 February 2014 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
19 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Company name changed yourstyle imports LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Change of name notice (2 pages) |
15 May 2012 | Change of name notice (2 pages) |
15 May 2012 | Company name changed yourstyle imports LIMITED\certificate issued on 15/05/12
|
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|