Meadow Street
Northwich
CW9 5BF
Director Name | Dr Katherine Jane Williams |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Director Name | Mr Stephen David Williams |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Director Name | Hayley Joann Samartin |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Director Name | Mr David Arthur Williams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Registered Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
28 October 2019 | Delivered on: 12 November 2019 Persons entitled: Arbuthnot Latham & Co., Limited (Crn: 00819519) Classification: A registered charge Outstanding |
---|
30 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
15 July 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
12 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 October 2021 | Cessation of David Williams as a person with significant control on 15 December 2020 (1 page) |
26 October 2021 | Notification of Hayley Samartin as a person with significant control on 2 September 2021 (2 pages) |
26 October 2021 | Notification of Katherine Williams as a person with significant control on 2 September 2021 (2 pages) |
26 October 2021 | Notification of Stephen Williams as a person with significant control on 2 September 2021 (2 pages) |
1 September 2021 | Director's details changed for Hayley Joann Williams on 29 April 2016 (2 pages) |
5 August 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
27 July 2021 | Director's details changed for Dr Katherine Jane Williams on 27 July 2021 (2 pages) |
27 July 2021 | Director's details changed for Hayley Joann Williams on 27 July 2021 (2 pages) |
27 July 2021 | Director's details changed for Mr Stephen David Williams on 27 July 2021 (2 pages) |
27 July 2021 | Director's details changed for Mrs Jane Williams on 27 July 2021 (2 pages) |
5 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 February 2021 | Termination of appointment of David Arthur Williams as a director on 15 December 2020 (1 page) |
21 September 2020 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 21 September 2020 (1 page) |
5 June 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 November 2019 | Registration of charge 090555610001, created on 28 October 2019 (26 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
21 April 2017 | Resolutions
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
23 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
23 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 January 2015 | Appointment of Hayley Joann Williams as a director on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Mr Stephen David Williams as a director on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Mr Stephen David Williams as a director on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Mr Stephen David Williams as a director on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Dr Katherine Jane Williams as a director on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Hayley Joann Williams as a director on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Hayley Joann Williams as a director on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Dr Katherine Jane Williams as a director on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Dr Katherine Jane Williams as a director on 1 November 2014 (2 pages) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|