NEW CHESHIRE SALT WORKS LIMITED

00194522
NATRIUM HOUSE WINNINGTON LANE NORTHWICH CHESHIRE CW8 4GW

Documents

Documents
Date Category Description Pages
19 Nov 2024 accounts Annual Accounts 22 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 22 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 21 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Termination of appointment of director (Ladan Iravanian) 1 Buy now
04 Apr 2022 officers Appointment of director (David Philip William Davies) 2 Buy now
14 Dec 2021 accounts Annual Accounts 21 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 21 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 officers Change of particulars for director (Dr Ladan Iravanian) 2 Buy now
12 Mar 2020 officers Change of particulars for director (Mr Jonathan Laurence Abbotts) 2 Buy now
12 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2019 accounts Annual Accounts 21 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 17 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 accounts Annual Accounts 12 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 mortgage Statement of release/cease from a charge 2 Buy now
17 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 accounts Annual Accounts 14 Buy now
05 Jan 2016 accounts Annual Accounts 10 Buy now
03 Dec 2015 mortgage Registration of a charge 159 Buy now
15 Oct 2015 officers Appointment of director (Dr Ladan Iravanian) 2 Buy now
12 Oct 2015 officers Termination of appointment of director (John Stephen Melia) 1 Buy now
15 Sep 2015 annual-return Annual Return 6 Buy now
11 Mar 2015 officers Change of particulars for director (John Stephen Melia) 2 Buy now
11 Mar 2015 officers Change of particulars for director (Jonathan Laurence Abbotts) 2 Buy now
15 Jan 2015 accounts Annual Accounts 11 Buy now
15 Sep 2014 annual-return Annual Return 6 Buy now
10 Dec 2013 accounts Annual Accounts 12 Buy now
05 Dec 2013 mortgage Statement of satisfaction of a charge 27 Buy now
27 Nov 2013 mortgage Registration of a charge 82 Buy now
10 Sep 2013 annual-return Annual Return 6 Buy now
16 Aug 2013 address Change Sail Address Company With Old Address 1 Buy now
13 Aug 2013 officers Change of particulars for corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
02 Aug 2013 officers Change of particulars for director (John Stephen Melia) 2 Buy now
09 Jan 2013 officers Termination of appointment of secretary (Mathew Vaughan) 1 Buy now
24 Oct 2012 annual-return Annual Return 6 Buy now
29 Aug 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Aug 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
29 Aug 2012 resolution Resolution 32 Buy now
16 Jul 2012 accounts Annual Accounts 12 Buy now
07 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Dec 2011 miscellaneous Miscellaneous 2 Buy now
03 Oct 2011 annual-return Annual Return 7 Buy now
20 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jul 2011 accounts Annual Accounts 12 Buy now
06 Jun 2011 officers Change of particulars for secretary (Mr Mathew Gareth Vaughan) 2 Buy now
24 May 2011 address Move Registers To Sail Company 1 Buy now
24 May 2011 address Change Sail Address Company 1 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Mar 2011 officers Termination of appointment of director (Christopher Thompson) 2 Buy now
01 Mar 2011 officers Termination of appointment of director (Mathew Vaughan) 2 Buy now
01 Mar 2011 officers Termination of appointment of director (Timothy Brown) 2 Buy now
01 Mar 2011 officers Termination of appointment of director (David Challinor) 2 Buy now
01 Mar 2011 officers Termination of appointment of director (Alan Runciman) 2 Buy now
01 Mar 2011 officers Termination of appointment of director (David Steven) 2 Buy now
01 Mar 2011 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 3 Buy now
01 Mar 2011 officers Appointment of director (Jonathan Laurence Abbotts) 3 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Mar 2011 officers Appointment of director (John Stephen Melia) 3 Buy now
25 Jan 2011 mortgage Particulars of a mortgage or charge 28 Buy now
06 Sep 2010 annual-return Annual Return 7 Buy now
14 Jul 2010 officers Change of particulars for director (Mr Alan Runcimane) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Christopher William Thompson) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Doctor David Andrew Steven) 2 Buy now
14 Jul 2010 officers Change of particulars for director (David Challinor) 2 Buy now
07 Jun 2010 officers Appointment of director (Mr Mathew Gareth Vaughan) 2 Buy now
07 Jun 2010 officers Appointment of director (Mr Alan Runcimane) 2 Buy now
07 Jun 2010 officers Appointment of secretary (Mr Mathew Gareth Vaughan) 1 Buy now
07 Jun 2010 officers Appointment of director (Mr Timothy Neil Brown) 2 Buy now
07 Jun 2010 officers Termination of appointment of director (Robert Jones) 1 Buy now
07 Jun 2010 officers Termination of appointment of secretary (Christopher Thompson) 1 Buy now
01 Apr 2010 accounts Annual Accounts 12 Buy now
07 Sep 2009 annual-return Return made up to 04/09/09; full list of members 4 Buy now
07 Sep 2009 address Location of debenture register 1 Buy now
07 Sep 2009 address Location of register of members 1 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from cledford lane middlewich cheshire CW10 0JP 1 Buy now
01 Jul 2009 resolution Resolution 2 Buy now
09 May 2009 accounts Annual Accounts 13 Buy now
28 Mar 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 9 1 Buy now
28 Mar 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 8 1 Buy now
28 Mar 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 6 1 Buy now
08 Sep 2008 annual-return Return made up to 04/09/08; full list of members 4 Buy now
07 Aug 2008 accounts Annual Accounts 16 Buy now
09 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now