Winsford
Cheshire
CW7 2TP
Director Name | Mr Stephen Alan Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Uk Cheshire |
Correspondence Address | 10 Bunbury Close Middlewich Cheshire CW10 0SG |
Website | www.winsfordbodyshop.co.uk |
---|
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,263 |
Cash | £82,597 |
Current Liabilities | £92,959 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
5 October 2020 | Confirmation statement made on 16 September 2020 with updates (5 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
27 September 2019 | Change of details for Mr Andrew Joyner as a person with significant control on 1 January 2019 (2 pages) |
26 September 2019 | Director's details changed for Mr Andrew Joyner on 1 January 2019 (2 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
20 September 2018 | Confirmation statement made on 16 September 2018 with updates (5 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
19 September 2017 | Notification of Andrew Joyner as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Andrew Joyner as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Andrew Joyner as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
11 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Termination of appointment of Stephen Davies as a director (2 pages) |
7 February 2013 | Termination of appointment of Stephen Davies as a director (2 pages) |
2 March 2012 | Incorporation (22 pages) |
2 March 2012 | Incorporation (22 pages) |