Davenham
Northwich
Cheshire
CW9 8HW
Director Name | Miss Clare Forster |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 137 Moss Road Northwich CW8 4BL |
Director Name | Mr David Philip Tindall |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 472 London Road Davenham Northwich Cheshire CW9 8HW |
Director Name | Mr Matthew Paul Tindall |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 472 London Road Davenham Northwich Cheshire CW9 8HW |
Secretary Name | Mrs Jayne Wilbraham |
---|---|
Status | Resigned |
Appointed | 06 July 2016(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | 472 London Road Davenham Northwich Cheshire CW9 8HW |
Registered Address | 137 Moss Road Northwich CW8 4BL |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 5 April 2023 (6 months ago) |
---|---|
Next Accounts Due | 5 January 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 2 April 2023 (6 months ago) |
---|---|
Next Return Due | 16 April 2024 (6 months, 2 weeks from now) |
8 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 5 April 2020 (2 pages) |
21 August 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
24 July 2017 | Current accounting period shortened from 30 June 2018 to 5 April 2018 (1 page) |
24 July 2017 | Current accounting period shortened from 30 June 2018 to 5 April 2018 (1 page) |
24 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 July 2016 | Appointment of Mrs Jayne Wilbraham as a director on 6 July 2016 (2 pages) |
7 July 2016 | Appointment of Mrs Jayne Wilbraham as a director on 6 July 2016 (2 pages) |
7 July 2016 | Director's details changed (2 pages) |
7 July 2016 | Director's details changed (2 pages) |
6 July 2016 | Registered office address changed from 472 London Road Davenham Northwich Cheshire CW9 8HW England to 472 London Road Davenham Northwich Cheshire CW9 8HW on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Matthew Tindall as a director on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Clare Foster as a director on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from 472 London Road Davenham Northwich Cheshire CW9 8HW England to 472 London Road Davenham Northwich Cheshire CW9 8HW on 6 July 2016 (1 page) |
6 July 2016 | Director's details changed for Mrs Clare Foster on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of David Philip Tindall as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Matthew Tindall as a director on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Jayne Wilbraham as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Flat 5 the Silk Mill Stonehouse Green Congleton Cheshire CW12 1FR United Kingdom to 472 London Road Davenham Northwich Cheshire CW9 8HW on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Clare Foster as a director on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mrs Clare Foster on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of David Philip Tindall as a director on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Jayne Wilbraham as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Flat 5 the Silk Mill Stonehouse Green Congleton Cheshire CW12 1FR United Kingdom to 472 London Road Davenham Northwich Cheshire CW9 8HW on 6 July 2016 (1 page) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|