- Company Overview for NANTWICH BUDDIES LIMITED (07967329)
- Filing history for NANTWICH BUDDIES LIMITED (07967329)
- People for NANTWICH BUDDIES LIMITED (07967329)
- More for NANTWICH BUDDIES LIMITED (07967329)
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 |