Northwich
CW8 4AE
Registered Address | Colsted Heysoms Avenue Northwich CW8 4AE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 November 2020 | Director's details changed for Ms Emma Corkish on 20 November 2020 (2 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
15 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
7 March 2019 | Withdrawal of a person with significant control statement on 7 March 2019 (2 pages) |
7 March 2019 | Notification of Emma Corkish as a person with significant control on 21 June 2016 (2 pages) |
24 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from 1 Foxleigh Liverpool L26 7ZT United Kingdom to Colsted Heysoms Avenue Northwich CW8 4AE on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 1 Foxleigh Liverpool L26 7ZT United Kingdom to Colsted Heysoms Avenue Northwich CW8 4AE on 2 May 2017 (1 page) |
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|