Crewe
Cheshire
CW1 4SE
Registered Address | 6 Gordon Geddes Way Crewe Cheshire CW1 4SE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 6 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 06 March |
9 December 2020 | Micro company accounts made up to 6 March 2020 (5 pages) |
---|---|
14 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
12 March 2020 | Previous accounting period shortened from 30 April 2020 to 6 March 2020 (1 page) |
11 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
4 June 2019 | Change of details for Mr Dominic Patel as a person with significant control on 31 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Mr Dominic Michael Patel on 31 May 2019 (2 pages) |
31 May 2019 | Change of details for Mr Dominic Patel as a person with significant control on 31 May 2019 (2 pages) |
31 May 2019 | Registered office address changed from Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP England to 6 Gordon Geddes Way Crewe Cheshire CW1 4SE on 31 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
1 June 2018 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP on 1 June 2018 (1 page) |
31 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
31 May 2018 | Director's details changed for Mr Dominic Michael Patel on 31 May 2018 (2 pages) |
11 April 2018 | Director's details changed for Mr Dominic Michael Patel on 11 April 2018 (2 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 November 2016 | Director's details changed for Mr Dominic Michael Patel on 14 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page) |
14 November 2016 | Director's details changed for Mr Dominic Michael Patel on 14 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page) |
14 November 2016 | Director's details changed for Mr Dominic Michael Patel on 14 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Dominic Michael Patel on 14 November 2016 (2 pages) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|