NANTWICH CANAL CENTRE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/07/2511 July 2025 NewApplication to strike the company off the register

View Document

09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

28/07/2328 July 2023 Accounts for a small company made up to 2022-10-30

View Document

20/07/2320 July 2023 Previous accounting period shortened from 2022-12-31 to 2022-10-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

21/02/2221 February 2022 Satisfaction of charge 029944820003 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

05/06/195 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/04/1823 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

02/08/172 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/11/1527 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 029944820003

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR CLIFTON FORD

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON JAMES FORD / 28/11/2013

View Document

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM BASIN END CHESTER ROAD NANTWICH CHESHIRE CW5 8LB

View Document

31/01/1331 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON JAMES FORD / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED CLIFTON JAMES FORD

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 3 ST ANDREWS ROAD BLUNDELLSANDS LIVERPOOL L23 7UP

View Document

03/12/973 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

03/08/963 August 1996 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 SECRETARY RESIGNED

View Document

24/11/9424 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AJ SPITTLE 8080 LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company