Nantwich
CW5 7ED
Director Name | Ms Brooke Dennise Greene |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Geraldine Street Cottesloe Western Australia 6011 Australia |
Registered Address | 31 Wellington Road Nantwich CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Solid Gold Jewellers Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
10 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 November 2019 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 31 Wellington Road Nantwich CW5 7ED on 13 November 2019 (1 page) |
13 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
9 July 2015 | Director's details changed for Mrs Michelle Amy Parkyn on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mrs Michelle Amy Parkyn on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mrs Michelle Amy Parkyn on 9 July 2015 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 December 2014 | Termination of appointment of Brooke Dennise Greene as a director on 4 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Brooke Dennise Greene as a director on 4 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Brooke Dennise Greene as a director on 4 December 2014 (1 page) |
25 November 2014 | Director's details changed for Ms Brooke Dennise Greene on 2 November 2013 (2 pages) |
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Registered office address changed from Yew Tree House Platt Lane Whixhall Shropshire SY13 2PD England to 31 Wellington Road Nantwich Cheshire CW5 7ED on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Ms Brooke Dennise Greene on 2 November 2013 (2 pages) |
25 November 2014 | Director's details changed for Ms Brooke Dennise Greene on 2 November 2013 (2 pages) |
25 November 2014 | Registered office address changed from Yew Tree House Platt Lane Whixhall Shropshire SY13 2PD England to 31 Wellington Road Nantwich Cheshire CW5 7ED on 25 November 2014 (1 page) |
19 February 2014 | Registered office address changed from the Gelli Lodge Tallarn Green Malpas Cheshire SY14 7LE England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from the Gelli Lodge Tallarn Green Malpas Cheshire SY14 7LE England on 19 February 2014 (1 page) |
18 February 2014 | Director's details changed for Mrs Michelle Parkyn on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mrs Michelle Parkyn on 18 February 2014 (2 pages) |
6 November 2013 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
6 November 2013 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|