Northwich
Cheshire
CW9 5BY
Website | ubuntuwealth.co.uk |
---|---|
Telephone | 01606 532113 |
Telephone region | Northwich |
Registered Address | 11 Bowness Avenue Winsford CW7 2SU |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
100 at £1 | Deborah Louise Ronander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,910 |
Cash | £5,506 |
Current Liabilities | £5,607 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
28 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
12 January 2018 | Change of details for Mrs Deborah Louise Ronander as a person with significant control on 4 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
12 January 2018 | Notification of Garnet Edgar Ronander as a person with significant control on 4 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
12 January 2018 | Change of details for Mrs Deborah Louise Ronander as a person with significant control on 4 December 2017 (2 pages) |
12 January 2018 | Notification of Garnet Edgar Ronander as a person with significant control on 4 December 2017 (2 pages) |
9 August 2017 | Director's details changed for Mrs Deborah Louise Ronander on 13 January 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
9 August 2017 | Registered office address changed from 41 Newton Heath Middlewich CW10 9HL England to 25a High Street Northwich Cheshire CW9 5BY on 9 August 2017 (1 page) |
9 August 2017 | Director's details changed for Mrs Deborah Louise Ronander on 13 January 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
9 August 2017 | Change of details for Mrs Deborah Louise Ronander as a person with significant control on 13 January 2017 (2 pages) |
9 August 2017 | Registered office address changed from 41 Newton Heath Middlewich CW10 9HL England to 25a High Street Northwich Cheshire CW9 5BY on 9 August 2017 (1 page) |
9 August 2017 | Change of details for Mrs Deborah Louise Ronander as a person with significant control on 13 January 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 November 2016 | Registered office address changed from Ubuntu House 117 Mornant Avenue Hartford Northwich Cheshire CW8 2FG to 41 Newton Heath Middlewich CW10 9HL on 12 November 2016 (1 page) |
12 November 2016 | Director's details changed for Mrs Deborah Louise Ronander on 12 November 2016 (2 pages) |
12 November 2016 | Director's details changed for Mrs Deborah Louise Ronander on 12 November 2016 (2 pages) |
12 November 2016 | Registered office address changed from Ubuntu House 117 Mornant Avenue Hartford Northwich Cheshire CW8 2FG to 41 Newton Heath Middlewich CW10 9HL on 12 November 2016 (1 page) |
18 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 May 2015 | Company name changed ubuntu wealth LIMITED\certificate issued on 11/05/15
|
11 May 2015 | Company name changed ubuntu wealth LIMITED\certificate issued on 11/05/15
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 April 2015 | Registered office address changed from Yeldersley Runcorn Road Little Leigh Northwich Cheshire CW8 4RU to Ubuntu House 117 Mornant Avenue Hartford Northwich Cheshire CW8 2FG on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Mrs Deborah Louise Ronander on 1 October 2014 (2 pages) |
17 April 2015 | Director's details changed for Mrs Deborah Louise Ronander on 1 October 2014 (2 pages) |
17 April 2015 | Registered office address changed from Yeldersley Runcorn Road Little Leigh Northwich Cheshire CW8 4RU to Ubuntu House 117 Mornant Avenue Hartford Northwich Cheshire CW8 2FG on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Mrs Deborah Louise Ronander on 1 October 2014 (2 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
14 August 2013 | Registered office address changed from 51 Middlewich Road Northwich Cheshire CW9 7BP England on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 51 Middlewich Road Northwich Cheshire CW9 7BP England on 14 August 2013 (1 page) |
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|