Rudheath
Northwich
Cheshire
CW9 7TN
Director Name | Mr George Robert Miller |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dalby Court Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
Secretary Name | Mr George Robert Miller |
---|---|
Status | Closed |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Dalby Court Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
Registered Address | 9 Dalby Court Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
29 September 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
1 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
14 August 2014 | Resolutions
|
14 August 2014 | Change of share class name or designation (2 pages) |
14 August 2014 | Change of share class name or designation (2 pages) |
14 August 2014 | Resolutions
|
28 July 2014 | Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
28 July 2014 | Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |