The Core
Northwich
Cheshire
CW9 5BL
Director Name | Mr John Campbell Fielding |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(2 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 High Street The Core Northwich Cheshire CW9 5BL |
Registered Address | 32 High Street The Core Northwich Cheshire CW9 5BL |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
5 April 2022 | Director's details changed for Miss Kay-Leigh Richardson on 9 June 2021 (2 pages) |
5 April 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
5 April 2022 | Change of details for Miss Kay-Leigh Richardson as a person with significant control on 9 June 2021 (2 pages) |
7 February 2022 | Registered office address changed from Unit 1 Ash Street Northwich Cheshire CW9 5LL to 32 High Street the Core Northwich Cheshire CW9 5BL on 7 February 2022 (1 page) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
3 June 2021 | Confirmation statement made on 1 March 2021 with updates (3 pages) |
28 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
30 November 2020 | Appointment of Mr John Campbell Fielding as a director on 1 March 2020 (2 pages) |
30 November 2020 | Notification of John Campbell Fielding as a person with significant control on 1 March 2020 (2 pages) |
30 November 2020 | Change of details for Miss Kay-Leigh Richardson as a person with significant control on 1 March 2020 (2 pages) |
30 November 2020 | Director's details changed for Miss Kay-Leigh Richardson on 1 March 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from 46 Ashton Drive 46 Ashton Drive Frodsham WA6 7PT United Kingdom to Unit 1 Ash Street Northwich Cheshire CW9 5LL on 25 February 2019 (2 pages) |
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|