Advanced company searchLink opens in new window

NANTWICH BUDDIES LIMITED

Company number 07967329

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jun 2018 CH01 Director's details changed for Miss Elizabeth Helen Southall on 6 May 2018
12 Jun 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
11 Jun 2018 PSC04 Change of details for Miss Elizabeth Helen Southall as a person with significant control on 5 May 2018
11 Jun 2018 AP01 Appointment of Mrs Kelly-Ann Jones as a director on 1 June 2018
11 Jun 2018 TM01 Termination of appointment of Helen Charlotte Gregory as a director on 30 May 2018
11 Jun 2018 PSC07 Cessation of Helen Gregory as a person with significant control on 30 April 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
30 Mar 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Apr 2016 AR01 Annual return made up to 29 February 2016 no member list
01 Apr 2016 AD01 Registered office address changed from Studio 9 Brierley Business Centre Mirion Street Crewe Cheshire CW1 2AZ to Unit 3, Regent's Park 129 London Road Nantwich Cheshire CW5 6LW on 1 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 May 2015 AR01 Annual return made up to 28 February 2015 no member list
26 May 2015 CH01 Director's details changed for Miss Elizabeth Helen Southall on 1 July 2014
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Apr 2014 AR01 Annual return made up to 28 February 2014 no member list
28 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
10 Oct 2013 TM01 Termination of appointment of Gavin Hammond as a director
04 Oct 2013 AP01 Appointment of Mr Paul Simon O'brien as a director
04 Oct 2013 AP01 Appointment of Mrs Helen Gregory as a director
20 Mar 2013 AR01 Annual return made up to 28 February 2013 no member list
21 Feb 2013 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013
12 Apr 2012 AD01 Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA United Kingdom on 12 April 2012
28 Feb 2012 NEWINC Incorporation