Northwich
CW9 8UN
Director Name | Lisa Frances Nicholson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 1 Monarch Drive Northwich CW9 8UN |
Registered Address | 1 Monarch Drive Northwich CW9 8UN |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Kingsmead |
Ward | Davenham and Moulton |
Built Up Area | Northwich |
1 at £1 | Gregory Timothy Nicholson 50.00% Ordinary |
---|---|
1 at £1 | Lisa Frances Nicholson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,501 |
Cash | £67 |
Current Liabilities | £54,431 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
12 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 September 2022 | Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH to 1 Monarch Drive Northwich CW9 8UN on 30 September 2022 (1 page) |
9 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Director's details changed for Gregory Timothy Nicholson on 6 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Gregory Timothy Nicholson on 6 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Lisa Frances Nicholson on 6 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Gregory Timothy Nicholson on 6 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Lisa Frances Nicholson on 6 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Lisa Frances Nicholson on 6 June 2014 (2 pages) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH England on 23 June 2014 (1 page) |
20 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
20 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
7 June 2013 | Incorporation (21 pages) |
7 June 2013 | Incorporation (21 pages) |