Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mr Richard Shelton-Murray |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Ann Murray |
---|---|
Status | Resigned |
Appointed | 09 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
16 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
28 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
9 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
18 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
17 November 2020 | Cessation of Richard Shelton-Murray as a person with significant control on 17 November 2020 (1 page) |
22 October 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
11 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
15 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
21 March 2018 | Termination of appointment of Ann Murray as a secretary on 21 March 2018 (1 page) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
22 November 2017 | Notification of Andrew John Shelton-Murray as a person with significant control on 8 June 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
22 November 2017 | Notification of Andrew John Shelton-Murray as a person with significant control on 8 June 2017 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
25 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
25 November 2016 | Director's details changed for Mr Andrew John Shelton-Murray on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Andrew John Shelton-Murray on 25 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
25 November 2016 | Director's details changed for Mr Richard Shelton-Murray on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Richard Shelton-Murray on 25 November 2016 (2 pages) |
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|