Romford
Essex
RM1 4JJ
Registered Address | C/O Minshall & Co Unit 6 Beechwood Close Stapeley, Nantwich Cheshire CW5 7FY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
2 at £1 | Lee Warman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,489 |
Cash | £31,713 |
Current Liabilities | £34,021 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
17 January 2024 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
17 February 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
12 September 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
21 October 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
18 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
18 September 2021 | Registered office address changed from Unit 6 C/O Minshall & Co Unit 6, Beechwood Close Stapeley, Nantwich Cheshire CW5 7FY England to C/O Minshall & Co Unit 6 Beechwood Close Stapeley, Nantwich Cheshire CW5 7FY on 18 September 2021 (1 page) |
8 June 2021 | Registered office address changed from C/O Minshall & Co Bridge House London Road Nantwich Cheshire CW5 7JX England to Unit 6 C/O Minshall & Co Unit 6, Beechwood Close Stapeley, Nantwich Cheshire CW5 7FY on 8 June 2021 (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
19 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
19 April 2018 | Statement of capital following an allotment of shares on 1 November 2017
|
17 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 July 2017 | Registered office address changed from C/O Professional Accountancy Bridge House London Road Howbeck Nantwich Cheshire CW5 7JX England to C/O Minshall & Co Bridge House London Road Nantwich Cheshire CW5 7JX on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from C/O Professional Accountancy Bridge House London Road Howbeck Nantwich Cheshire CW5 7JX England to C/O Minshall & Co Bridge House London Road Nantwich Cheshire CW5 7JX on 12 July 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 April 2016 | Registered office address changed from C/O Professional Accountancy 118 Main Road Shavington Cheshire CW2 5DP to C/O Professional Accountancy Bridge House London Road Howbeck Nantwich Cheshire CW5 7JX on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from C/O Professional Accountancy 118 Main Road Shavington Cheshire CW2 5DP to C/O Professional Accountancy Bridge House London Road Howbeck Nantwich Cheshire CW5 7JX on 4 April 2016 (1 page) |
11 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
4 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 September 2014 | Director's details changed for Mr Lee Christopher Warman on 31 August 2014 (2 pages) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Registered office address changed from C/O Professional Accountancy 118 Main Road Shavington Cheshire CW2 5DP England to C/O Professional Accountancy 118 Main Road Shavington Cheshire CW2 5DP on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Lee Christopher Warman on 31 August 2014 (2 pages) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Registered office address changed from C/O Professional Accountancy 118 Main Road Shavington Cheshire CW2 5DP England to C/O Professional Accountancy 118 Main Road Shavington Cheshire CW2 5DP on 12 September 2014 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 April 2014 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 17 April 2014 (1 page) |
27 August 2013 | Director's details changed for Mr Lee Christopher Warman on 26 July 2013 (2 pages) |
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Mr Lee Christopher Warman on 26 July 2013 (2 pages) |
16 August 2012 | Incorporation (36 pages) |
16 August 2012 | Incorporation (36 pages) |