Winsford
CW7 3BS
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Unit 11 Nat Lane Winsford CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
1 at £1 | Jonathan Hurst 100.00% Ordinary |
---|
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
7 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 30 March 2022 (6 pages) |
30 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 30 March 2021 (6 pages) |
14 December 2021 | Registered office address changed from Riverside Wards Lane Congleton Cheshire CW12 3LN England to Unit 11 Nat Lane Winsford CW7 3BS on 14 December 2021 (1 page) |
30 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 March 2020 (6 pages) |
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 March 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
24 January 2018 | Total exemption full accounts made up to 30 March 2017 (6 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 September 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
20 September 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
4 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 December 2015 | Registered office address changed from Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS to Riverside Wards Lane Congleton Cheshire CW12 3LN on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS to Riverside Wards Lane Congleton Cheshire CW12 3LN on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS to Riverside Wards Lane Congleton Cheshire CW12 3LN on 9 December 2015 (1 page) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Jonathan Paul Hurst on 1 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Jonathan Paul Hurst on 1 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Jonathan Paul Hurst on 1 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 February 2015 | Registered office address changed from The Coach House Wards Lane Congleton Cheshire CW12 3SD to Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from The Coach House Wards Lane Congleton Cheshire CW12 3SD to Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS on 23 February 2015 (1 page) |
31 July 2014 | Appointment of Jonathan Hurst as a director on 1 April 2014 (3 pages) |
31 July 2014 | Appointment of Jonathan Hurst as a director on 1 April 2014 (3 pages) |
31 July 2014 | Appointment of Jonathan Hurst as a director on 1 April 2014 (3 pages) |
15 July 2014 | Registered office address changed from 29 Chapel Lane Rode Heath Stoke on Trent ST7 3SD United Kingdom to The Coach House Wards Lane Congleton Cheshire CW12 3SD on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 29 Chapel Lane Rode Heath Stoke on Trent ST7 3SD United Kingdom to The Coach House Wards Lane Congleton Cheshire CW12 3SD on 15 July 2014 (2 pages) |
26 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |