AD01 |
Registered office address changed from St Georges Court, Winnington Avenue, Northwich Cheshire CW8 4EE to 27-29 Winwick Street Warrington Cheshire WA2 7TT on Tuesday 16th January 2024
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 11th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 11th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 11th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 11th October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 29th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 11th October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 11th October 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed greenwoods of cheshire LIMITEDcertificate issued on 15/11/12
filed on: 15th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 12th November 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 15th, November 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 11th October 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 11th October 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 11th October 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 11th October 2009 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 11th, July 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Wednesday 15th October 2008
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Thursday 24th July 2008
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 4th, September 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 4th, September 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to Saturday 11th November 2006
filed on: 11th, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Saturday 11th November 2006
filed on: 11th, November 2006
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed townpeel LTDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed townpeel LTDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Monday 31st October 2005. Value of each share 1 £, total number of shares: 2.
filed on: 11th, November 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 11th November 2005 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 11th November 2005 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 11th November 2005 New secretary appointed;new director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Monday 31st October 2005. Value of each share 1 £, total number of shares: 2.
filed on: 11th, November 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 11th November 2005 New secretary appointed;new director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 28th October 2005 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 28th October 2005 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/05 from: 39A leicester road salford manchester M7 4AS
filed on: 28th, October 2005
| address
|
Free Download
(1 page)
|
288b |
On Friday 28th October 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/05 from: 39A leicester road salford manchester M7 4AS
filed on: 28th, October 2005
| address
|
Free Download
(1 page)
|
288b |
On Friday 28th October 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, October 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 11th, October 2005
| incorporation
|
Free Download
(12 pages)
|