Willaston
Neston
CH64 1RP
Wales
Registered Address | Mill House Mill Lane Willaston Neston CH64 1RP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
19 October 2023 | Confirmation statement made on 5 October 2023 with updates (5 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
17 November 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
4 August 2022 | Resolutions
|
4 August 2022 | Sub-division of shares on 29 July 2022 (4 pages) |
4 August 2022 | Memorandum and Articles of Association (15 pages) |
4 August 2022 | Registered office address changed from 18 Queen Avenue Castle Street Liverpool L2 4TX England to Mill House Mill Lane Willaston Neston CH64 1RP on 4 August 2022 (1 page) |
1 August 2022 | Change of details for Mrs Nisha Sujata Katona as a person with significant control on 29 July 2022 (2 pages) |
9 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
9 December 2021 | Registered office address changed from 69 Bold Street Liverpool L1 4EZ England to 18 Queen Avenue Castle Street Liverpool L2 4TX on 9 December 2021 (1 page) |
30 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 January 2019 | Registered office address changed from Byrnie House 3 Columbia Road Prenton Wirral Merseyside CH43 6TU United Kingdom to 69 Bold Street Liverpool L1 4EZ on 22 January 2019 (1 page) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
24 February 2017 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Byrnie House 3 Columbia Road Prenton Wirral Merseyside CH43 6TU on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Byrnie House 3 Columbia Road Prenton Wirral Merseyside CH43 6TU on 24 February 2017 (1 page) |
12 October 2016 | Director's details changed for Mrs Nisha Sujata Katona on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mrs Nisha Sujata Katona on 12 October 2016 (2 pages) |
6 October 2016 | Incorporation Statement of capital on 2016-10-06
|
6 October 2016 | Incorporation Statement of capital on 2016-10-06
|