NANTWICH BUDDIES LIMITED

07967329
7-9 MACON COURT CREWE CHESHIRE CW1 6EA

Documents

Documents
Date Category Description Pages
22 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
27 Mar 2024 accounts Annual Accounts 6 Buy now
24 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2023 accounts Annual Accounts 6 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Jun 2022 officers Termination of appointment of director (Paul William Boniface) 1 Buy now
24 Dec 2021 accounts Annual Accounts 6 Buy now
08 Sep 2021 resolution Resolution 3 Buy now
06 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 resolution Resolution 3 Buy now
22 Feb 2021 accounts Annual Accounts 7 Buy now
07 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2019 accounts Annual Accounts 6 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2019 officers Appointment of director (Mr Paul William Boniface) 2 Buy now
22 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
23 Oct 2018 accounts Annual Accounts 9 Buy now
13 Jun 2018 officers Change of particulars for director (Miss Elizabeth Helen Southall) 2 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2018 officers Appointment of director (Mrs Kelly-Ann Jones) 2 Buy now
11 Jun 2018 officers Termination of appointment of director (Helen Charlotte Gregory) 1 Buy now
11 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
02 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Mar 2017 accounts Annual Accounts 7 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
01 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
26 May 2015 annual-return Annual Return 3 Buy now
26 May 2015 officers Change of particulars for director (Miss Elizabeth Helen Southall) 2 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
16 Apr 2014 annual-return Annual Return 3 Buy now
28 Nov 2013 accounts Annual Accounts 6 Buy now
10 Oct 2013 officers Termination of appointment of director (Gavin Hammond) 1 Buy now
04 Oct 2013 officers Appointment of director (Mr Paul Simon O'brien) 2 Buy now
04 Oct 2013 officers Appointment of director (Mrs Helen Gregory) 2 Buy now
20 Mar 2013 annual-return Annual Return 3 Buy now
21 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2012 incorporation Incorporation Company 19 Buy now