Nantwich
CW5 5RU
Director Name | Mrs Catherine Helen Finn |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Hospital Street Nantwich CW5 5RU |
Telephone | 01270 620791 |
---|---|
Telephone region | Crewe |
Registered Address | 91 Hospital Street Nantwich CW5 5RU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Spanton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
12 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 2 March 2020 with updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
7 March 2019 | Notification of Catherine Finn as a person with significant control on 1 April 2018 (2 pages) |
19 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 August 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Resolutions
|
16 December 2017 | Registered office address changed from Unit 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Nantwich CW5 5RU on 16 December 2017 (1 page) |
16 December 2017 | Appointment of Mrs Catherine Helen Finn as a director on 1 December 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
27 March 2014 | Director's details changed for Mr Andrew Paul Spanton on 2 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Director's details changed for Mr Andrew Paul Spanton on 2 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Andrew Paul Spanton on 2 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 March 2012 | Incorporation (35 pages) |
2 March 2012 | Incorporation (35 pages) |