Sandbach
CW11 3AE
Director Name | Mr Simon Walter |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 22 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
Registered Address | Suite 22 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
9 February 2024 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
12 May 2023 | Notification of Catherine Emma Walter as a person with significant control on 12 May 2023 (2 pages) |
12 May 2023 | Cessation of Catherine Emma Walter as a person with significant control on 12 May 2023 (1 page) |
12 May 2023 | Change of details for Mr Simon Walter as a person with significant control on 12 May 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
11 May 2023 | Registered office address changed from Suite 23 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE England to Suite 22 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 11 May 2023 (1 page) |
11 May 2023 | Change of details for Mr Simon Walter as a person with significant control on 1 May 2023 (2 pages) |
11 May 2023 | Change of details for Mrs Catherine Emma Walter as a person with significant control on 1 May 2023 (2 pages) |
11 January 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
24 June 2022 | Director's details changed for Mrs Catherine Emma Walter on 24 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr Simon Walter on 24 June 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
28 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
19 September 2019 | Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA England to Suite 23 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 19 September 2019 (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
21 December 2017 | Registered office address changed from St Georges House Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA England to Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 21 December 2017 (1 page) |
10 August 2017 | Director's details changed for Mr Simon Walter on 9 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mrs Catherine Emma Walter on 9 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Simon Walter on 9 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mrs Catherine Emma Walter on 9 August 2017 (2 pages) |
20 May 2017 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE England to St Georges House Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE England to St Georges House Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA on 20 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 June 2016 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY United Kingdom to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY United Kingdom to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 29 June 2016 (1 page) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|