Ellesmere Port
CH65 4AA
Wales
Registered Address | 82 Cromwell Road Ellesmere Port CH65 4AA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
11 June 2021 | Delivered on: 29 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 30 overpool road ellesmere port cheshire. Outstanding |
---|---|
21 May 2015 | Delivered on: 27 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 June 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
11 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
27 March 2023 | Current accounting period shortened from 27 March 2022 to 26 March 2022 (1 page) |
27 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 29 March 2021 (7 pages) |
28 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
29 June 2021 | Registration of charge 082094400002, created on 11 June 2021 (10 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 29 March 2020 (7 pages) |
7 August 2020 | Registered office address changed from 82 Cromwell Road Ellesmere Port CH62 4AA United Kingdom to 82 Cromwell Road Ellesmere Port CH65 4AA on 7 August 2020 (1 page) |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 29 March 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 29 March 2018 (7 pages) |
7 January 2019 | Registered office address changed from 6 Spring Avenue Little Sutton Ellesmere Port CH66 3SH England to 82 Cromwell Road Ellesmere Port CH62 4AA on 7 January 2019 (1 page) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
10 October 2018 | Amended total exemption full accounts made up to 30 March 2017 (5 pages) |
22 June 2018 | Director's details changed for Mrs Vanessa Bernadette Barker on 1 June 2018 (2 pages) |
22 June 2018 | Change of details for Mrs Vanessa Bernadette Barker as a person with significant control on 1 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
30 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 March 2017 | Registered office address changed from 14 Blackstairs Road Ellesmere Port South Wirral CH66 1TX to 6 Spring Avenue Little Sutton Ellesmere Port CH66 3SH on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 14 Blackstairs Road Ellesmere Port South Wirral CH66 1TX to 6 Spring Avenue Little Sutton Ellesmere Port CH66 3SH on 6 March 2017 (1 page) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 May 2015 | Registration of charge 082094400001, created on 21 May 2015 (8 pages) |
27 May 2015 | Registration of charge 082094400001, created on 21 May 2015 (8 pages) |
24 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 January 2015 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
24 January 2015 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
24 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
10 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mrs Vanessa Bernadette Barker on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from CH66 1TX 14 Blackspurs Road Overpool Wirral Cheshire CH66 1TX England on 17 October 2013 (1 page) |
17 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Registered office address changed from CH66 1TX 14 Blackspurs Road Overpool Wirral Cheshire CH66 1TX England on 17 October 2013 (1 page) |
17 October 2013 | Director's details changed for Mrs Vanessa Bernadette Barker on 17 October 2013 (2 pages) |
11 September 2012 | Incorporation
|
11 September 2012 | Incorporation
|