Nat Lane
Winsford
CW7 3BS
Director Name | Mrs Nicola Ann Garside |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2015(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 18 Wychwood Avenue Lymm Cheshire WA13 0NE |
Secretary Name | Mrs Sheila Brooks |
---|---|
Status | Current |
Appointed | 12 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Castle Court White Ribbon Nat Lane Winsford CW7 3BS |
Director Name | Mrs Clare Jane Niven |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Sandbach CW11 1AH |
Registered Address | 23 High Street Nantwich CW5 5AH |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
8 September 2023 | Registered office address changed from Castle Court White Ribbon Nat Lane Winsford CW7 3BS England to 23 High Street Nantwich CW5 5AH on 8 September 2023 (1 page) |
---|---|
1 September 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 January 2021 | Registered office address changed from 23 High Street Nantwich CW5 5AH England to Castle Court White Ribbon Nat Lane Winsford CW7 3BS on 14 January 2021 (1 page) |
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2018 | Registered office address changed from 89 Norley Road Cuddington Northwich Cheshire CW8 2LA United Kingdom to 23 High Street Nantwich CW5 5AH on 6 December 2018 (1 page) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 April 2017 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
10 April 2017 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
7 November 2016 | Appointment of Mrs Clare Jane Niven as a director on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Clare Jane Niven as a director on 1 November 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
19 January 2016 | Company name changed white ribbon boutique (congleton) LIMITED\certificate issued on 19/01/16
|
19 January 2016 | Company name changed white ribbon boutique (congleton) LIMITED\certificate issued on 19/01/16
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|