Rudheath Way
Northwich
Cheshire
CW9 7LP
Secretary Name | Mrs Lynn Handscomb |
---|---|
Status | Current |
Appointed | 23 February 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP |
Registered Address | 9 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
10 February 2017 | Delivered on: 17 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 8 brunel court gadbrook park northwich. Outstanding |
---|---|
23 January 2017 | Delivered on: 9 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 February 2024 | Confirmation statement made on 3 February 2024 with updates (4 pages) |
---|---|
15 January 2024 | Change of details for Mr Harrison Guy Cramer as a person with significant control on 15 January 2024 (2 pages) |
15 January 2024 | Director's details changed for Mr Harrison Guy Cramer on 15 January 2024 (2 pages) |
27 November 2023 | Cessation of Gerrard Leslie Henry as a person with significant control on 20 November 2023 (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
31 March 2021 | Change of details for Mr Harrison Guy Cramer as a person with significant control on 18 March 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
24 September 2019 | Satisfaction of charge 094194800001 in full (1 page) |
12 August 2019 | Satisfaction of charge 094194800002 in full (1 page) |
15 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 February 2017 | Registration of charge 094194800002, created on 10 February 2017 (12 pages) |
17 February 2017 | Registration of charge 094194800002, created on 10 February 2017 (12 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
9 February 2017 | Registration of charge 094194800001, created on 23 January 2017 (24 pages) |
9 February 2017 | Registration of charge 094194800001, created on 23 January 2017 (24 pages) |
27 September 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
27 August 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
27 August 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
29 July 2015 | Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR England to 9 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR England to 9 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP on 29 July 2015 (1 page) |
28 July 2015 | Director's details changed for Harry Guy Cramer on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Harry Guy Cramer on 28 July 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Lynn Handscomb as a secretary on 23 February 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Lynn Handscomb as a secretary on 23 February 2015 (2 pages) |
11 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|