Northwich
Cheshire
CW8 1AU
Director Name | Mr Steven Alan Williams |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
31 October 2018 | Delivered on: 31 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Darland house, 44 winnington hill, northwich, cheshire, CW8 1AU. Outstanding |
---|---|
11 October 2018 | Delivered on: 22 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
17 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 October 2022 | Change of details for Dr Michael Gerard Benson as a person with significant control on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Mr Steven Alan Williams on 12 October 2022 (2 pages) |
12 October 2022 | Change of details for Mr Steven Alan Williams as a person with significant control on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Dr Michael Gerard Benson on 12 October 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 April 2020 | Change of details for Mr Steven Alan Williams as a person with significant control on 20 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Steven Alan Williams on 20 April 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 October 2019 | Current accounting period shortened from 28 February 2019 to 31 March 2018 (1 page) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
3 December 2018 | Director's details changed for Mr Steven Alan Williams on 21 November 2018 (2 pages) |
3 December 2018 | Change of details for Mr Steven Alan Williams as a person with significant control on 21 November 2018 (2 pages) |
31 October 2018 | Registration of charge 112034800002, created on 31 October 2018 (7 pages) |
22 October 2018 | Registration of charge 112034800001, created on 11 October 2018 (5 pages) |
13 February 2018 | Incorporation Statement of capital on 2018-02-13
|
13 February 2018 | Incorporation Statement of capital on 2018-02-13
|