WATERSIDE RESIDENTS ASSOCIATION (WRENBURY) LIMITED

04435656
7 WATERSIDE COTTAGES CHOLMONDELEY ROAD WRENBURY NANTWICH CW5 8GZ

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2024 accounts Annual Accounts 3 Buy now
08 Feb 2024 officers Termination of appointment of director (Marion Pritchard) 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 7 Buy now
22 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 officers Appointment of director (Mrs Diana Margaret Snow) 2 Buy now
18 Mar 2022 officers Appointment of secretary (Mrs Sonja Bailey-Gaze) 2 Buy now
09 Sep 2021 accounts Annual Accounts 6 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 officers Termination of appointment of director (Margaret Nelson Gowdy) 1 Buy now
12 Aug 2020 accounts Annual Accounts 6 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 5 Buy now
11 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 5 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 5 Buy now
14 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2016 accounts Annual Accounts 6 Buy now
25 May 2016 annual-return Annual Return 5 Buy now
25 May 2016 officers Change of particulars for director (Ms Andrea Claire Berrisford) 2 Buy now
20 Jul 2015 accounts Annual Accounts 6 Buy now
17 May 2015 annual-return Annual Return 5 Buy now
01 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2014 officers Termination of appointment of director (Christine Grove) 1 Buy now
01 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2014 officers Appointment of director (Ms Andrea Claire Berrisford) 2 Buy now
08 Jul 2014 accounts Annual Accounts 6 Buy now
11 May 2014 annual-return Annual Return 5 Buy now
11 May 2014 officers Termination of appointment of director (Roger Ewing) 1 Buy now
20 Jun 2013 accounts Annual Accounts 6 Buy now
11 May 2013 annual-return Annual Return 6 Buy now
20 Jun 2012 accounts Annual Accounts 12 Buy now
14 May 2012 annual-return Annual Return 6 Buy now
28 Jun 2011 accounts Annual Accounts 6 Buy now
11 May 2011 annual-return Annual Return 6 Buy now
23 Jun 2010 accounts Annual Accounts 6 Buy now
19 Jun 2010 officers Appointment of director (Mrs Margaret Nelson Gowdy) 2 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
11 May 2010 officers Change of particulars for director (Roger Gordon Ewing) 2 Buy now
11 May 2010 officers Change of particulars for director (Marion Pritchard) 2 Buy now
11 May 2010 officers Change of particulars for director (Ian Gordon Collins) 2 Buy now
11 May 2010 officers Change of particulars for director (Christine Grove) 2 Buy now
23 Jun 2009 accounts Annual Accounts 6 Buy now
11 May 2009 annual-return Annual return made up to 10/05/09 3 Buy now
24 Jun 2008 accounts Annual Accounts 6 Buy now
23 Jun 2008 officers Appointment terminated director nigel snow 1 Buy now
14 May 2008 annual-return Annual return made up to 10/05/08 3 Buy now
21 Apr 2008 officers Appointment terminated secretary leslie brammall 1 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from 2 waterside cottages cholmondeley road, wrenbury nantwich cheshire CW5 8GZ 1 Buy now
28 Nov 2007 officers New director appointed 2 Buy now
28 Nov 2007 officers New director appointed 2 Buy now
11 Sep 2007 accounts Annual Accounts 7 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
29 May 2007 annual-return Annual return made up to 10/05/07 2 Buy now
25 Mar 2007 accounts Annual Accounts 6 Buy now
19 Jun 2006 officers Director resigned 1 Buy now
24 May 2006 annual-return Annual return made up to 10/05/06 2 Buy now
09 Jan 2006 accounts Annual Accounts 6 Buy now
23 Jun 2005 annual-return Annual return made up to 10/05/05 5 Buy now
11 Mar 2005 accounts Annual Accounts 6 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
07 Feb 2005 officers Director resigned 1 Buy now
28 May 2004 annual-return Annual return made up to 10/05/04 4 Buy now
12 Mar 2004 accounts Annual Accounts 6 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
14 Jun 2003 officers New director appointed 2 Buy now
14 Jun 2003 officers New director appointed 2 Buy now
14 Jun 2003 officers Director resigned 1 Buy now
17 May 2003 annual-return Annual return made up to 10/05/03 3 Buy now
27 Mar 2003 address Registered office changed on 27/03/03 from: 6 waterside cottages wrenbury nantwich cheshire CW5 8GZ 1 Buy now
27 Mar 2003 resolution Resolution 11 Buy now
02 Sep 2002 incorporation Memorandum Articles 10 Buy now
02 Sep 2002 resolution Resolution 2 Buy now
29 May 2002 address Registered office changed on 29/05/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU 1 Buy now
29 May 2002 officers New director appointed 2 Buy now
29 May 2002 officers New secretary appointed 2 Buy now
21 May 2002 officers Secretary resigned 1 Buy now
21 May 2002 officers Director resigned 1 Buy now
10 May 2002 incorporation Incorporation Company 13 Buy now