Bradwall
Sandbach
CW11 1RG
Director Name | Mrs Roselle Willis |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Yard Office Bradwall Road Bradwall Sandbach CW11 1RG |
Director Name | Mr Stephen Alan Willis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Yard Office Bradwall Road Bradwall Sandbach CW11 1RG |
Director Name | Mr David Thomas Willis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Yard Office Bradwall Road Bradwall Sandbach CW11 1RG |
Registered Address | Home Farm Yard Office Bradwall Road Bradwall Sandbach CW11 1RG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Bradwall |
Ward | Brereton Rural |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
22 December 2023 | Registration of charge 101007780001, created on 21 December 2023 (21 pages) |
29 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
28 March 2023 | Termination of appointment of Roselle Willis as a director on 3 January 2023 (1 page) |
28 March 2023 | Termination of appointment of Frederick Alan Willis as a director on 3 January 2023 (1 page) |
27 March 2023 | Cessation of David Thomas Willis as a person with significant control on 3 January 2023 (1 page) |
23 March 2023 | Change of details for Mr Stephen Alan Willis as a person with significant control on 3 January 2023 (2 pages) |
17 March 2023 | Director's details changed for Mrs Roselle Willis on 22 December 2022 (2 pages) |
17 March 2023 | Director's details changed for Mr Frederick Alan Willis on 22 December 2022 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
1 December 2022 | Cessation of Roselle Willis as a person with significant control on 1 April 2022 (1 page) |
1 December 2022 | Change of details for Mr Stephen Alan Willis as a person with significant control on 1 April 2022 (2 pages) |
1 December 2022 | Cessation of Frederick Alan Willis as a person with significant control on 1 April 2022 (1 page) |
25 November 2022 | Change of details for Mr David Thomas Willis as a person with significant control on 31 May 2017 (2 pages) |
25 November 2022 | Director's details changed for Mr David Thomas Willis on 24 November 2022 (2 pages) |
24 November 2022 | Director's details changed for Mrs Roselle Willis on 24 November 2022 (2 pages) |
24 November 2022 | Director's details changed for Mr Frederick Alan Willis on 24 November 2022 (2 pages) |
24 November 2022 | Registered office address changed from Fields Farm Houndings Lane Sandbach Cheshire CW11 4HJ United Kingdom to Home Farm Yard Office Bradwall Road Bradwall Sandbach CW11 1RG on 24 November 2022 (1 page) |
24 November 2022 | Change of details for Mr Stephen Alan Willis as a person with significant control on 6 April 2016 (2 pages) |
24 November 2022 | Director's details changed for Mr Stephen Alan Willis on 24 November 2022 (2 pages) |
24 November 2022 | Director's details changed for Mr David Thomas Willis on 24 November 2022 (2 pages) |
24 November 2022 | Change of details for Mr Frederick Alan Willis as a person with significant control on 6 April 2016 (2 pages) |
24 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
9 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
20 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Mr David Thomas Willis on 4 July 2018 (2 pages) |
1 April 2019 | Change of details for Mr David Thomas Willis as a person with significant control on 31 May 2017 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
5 April 2018 | Sub-division of shares on 31 May 2017 (4 pages) |
4 April 2018 | Change of share class name or designation (2 pages) |
22 March 2018 | Notification of David Thomas Willis as a person with significant control on 31 May 2017 (2 pages) |
22 March 2018 | Notification of Roselle Willis as a person with significant control on 1 June 2017 (2 pages) |
22 March 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
22 March 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
22 March 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (7 pages) |
22 March 2018 | Cessation of Roselle Willis as a person with significant control on 31 May 2017 (1 page) |
22 March 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
22 March 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
22 March 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 December 2017 | Current accounting period shortened from 30 April 2017 to 31 May 2016 (1 page) |
1 December 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
9 May 2017 | Director's details changed for David Thomas Willis on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Roselle Willis on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Frederick Alan Willis on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Roselle Willis on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Stephen Alan Willis on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Frederick Alan Willis on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Stephen Alan Willis on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for David Thomas Willis on 9 May 2017 (2 pages) |
7 July 2016 | Appointment of David Thomas Willis as a director on 4 April 2016 (3 pages) |
7 July 2016 | Appointment of David Thomas Willis as a director on 4 April 2016 (3 pages) |
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|