Forge Street
Crewe
Cheshire
CW1 2DL
Secretary Name | Matthew White |
---|---|
Status | Current |
Appointed | 15 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chantry Court Forge Street Crewe Cheshire CW1 2DL |
Registered Address | 5 Chantry Court Forge Street Crewe Cheshire CW1 2DL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe Central |
Built Up Area | Crewe |
100 at £1 | Matthew White 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
9 February 2023 | Registered office address changed from 35a Middlewich Road Sandbach Cheshire CW11 1DH to 5 Chantry Court Forge Street Crewe Cheshire CW1 2DL on 9 February 2023 (1 page) |
15 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
1 October 2020 | Director's details changed for Mr Matthew John White on 1 September 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
15 November 2018 | Secretary's details changed for Matthew White on 1 June 2016 (1 page) |
15 November 2018 | Director's details changed for Mr Matthew John White on 1 June 2016 (2 pages) |
18 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 July 2016 | Registered office address changed from Cheshire House 29 the Commons Sandbach Cheshire CW11 1FJ England to 35a Middlewich Road Sandbach Cheshire CW11 1DH on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from Cheshire House 29 the Commons Sandbach Cheshire CW11 1FJ England to 35a Middlewich Road Sandbach Cheshire CW11 1DH on 7 July 2016 (2 pages) |
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
23 January 2015 | Company name changed mat white financial servies LTD\certificate issued on 23/01/15
|
23 January 2015 | Company name changed mat white financial servies LTD\certificate issued on 23/01/15
|
15 January 2015 | Incorporation Statement of capital on 2015-01-15
|
15 January 2015 | Incorporation Statement of capital on 2015-01-15
|