Nantwich
Cheshire
CW5 5AP
Registered Address | 10 Oat Market Nantwich Cheshire CW5 5AP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
6 July 2015 | Delivered on: 24 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit B9 crewe gates farm industrial estate first avenue crewe cheshire. Outstanding |
---|---|
5 December 2013 | Delivered on: 13 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 oakmarket, nantwich t/no CH596756. Notification of addition to or amendment of charge. Outstanding |
2 December 2013 | Delivered on: 4 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 June 2015 | Delivered on: 10 July 2015 Satisfied on: 6 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 9B crewe gates farm industrial estate first avenue crewe cheshire t/no CH204088. Fully Satisfied |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
11 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
22 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Satisfaction of charge 086440500003 in full (4 pages) |
6 August 2015 | Satisfaction of charge 086440500003 in full (4 pages) |
24 July 2015 | Registration of charge 086440500004, created on 6 July 2015 (9 pages) |
24 July 2015 | Registration of charge 086440500004, created on 6 July 2015 (9 pages) |
24 July 2015 | Registration of charge 086440500004, created on 6 July 2015 (9 pages) |
10 July 2015 | Registration of charge 086440500003, created on 30 June 2015 (9 pages) |
10 July 2015 | Registration of charge 086440500003, created on 30 June 2015 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
3 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
22 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
17 January 2014 | Director's details changed for Mr John Stewart Mcmillan on 9 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Mr John Stewart Mcmillan on 9 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Mr John Stewart Mcmillan on 9 January 2014 (2 pages) |
13 December 2013 | Registration of charge 086440500002 (10 pages) |
13 December 2013 | Registration of charge 086440500002 (10 pages) |
4 December 2013 | Registration of charge 086440500001 (5 pages) |
4 December 2013 | Registration of charge 086440500001 (5 pages) |
8 August 2013 | Incorporation
|
8 August 2013 | Incorporation
|