- Company Overview for NANTWICH CANAL CENTRE LIMITED (02994482)
- Filing history for NANTWICH CANAL CENTRE LIMITED (02994482)
- People for NANTWICH CANAL CENTRE LIMITED (02994482)
- Charges for NANTWICH CANAL CENTRE LIMITED (02994482)
- More for NANTWICH CANAL CENTRE LIMITED (02994482)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
02 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
28 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
29 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
21 Oct 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 029944820003, created on 29 May 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
12 Sep 2014 | TM01 | Termination of appointment of Clifton James Ford as a director on 1 September 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | CH01 | Director's details changed for Clifton James Ford on 28 November 2013 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Jul 2013 | AD01 | Registered office address changed from Basin End Chester Road Nantwich Cheshire CW5 8LB on 18 July 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Clifton James Ford on 1 October 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |