Download leads from Nexok and grow your business. Find out more

Nantwich Canal Centre Limited

Documents

Total Documents146
Total Pages765

Filing History

27 November 2023Confirmation statement made on 24 November 2023 with no updates
28 July 2023Accounts for a small company made up to 30 October 2022
20 July 2023Previous accounting period shortened from 31 December 2022 to 31 October 2022
2 December 2022Confirmation statement made on 24 November 2022 with updates
30 June 2022Appointment of Mr Carl Robert Onens as a director on 10 June 2022
30 June 2022Appointment of Mr Edward John Helps as a director on 10 June 2022
30 June 2022Appointment of Mr Carl Onens as a secretary on 10 June 2022
29 June 2022Termination of appointment of William James Saner as a director on 10 June 2022
29 June 2022Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Scarfield Wharf Scarfield Hill Alvechurch Worcestershire B48 7SQ on 29 June 2022
29 June 2022Cessation of William James Saner as a person with significant control on 10 June 2022
29 June 2022Cessation of Sheila Marjorie Saner as a person with significant control on 10 June 2022
29 June 2022Termination of appointment of Sheila Marjorie Saner as a secretary on 10 June 2022
29 June 2022Termination of appointment of Sheila Marjorie Saner as a director on 10 June 2022
29 June 2022Notification of Abc Leisure Group Limited as a person with significant control on 10 June 2022
6 April 2022Total exemption full accounts made up to 31 December 2021
21 February 2022Satisfaction of charge 029944820003 in full
30 November 2021Confirmation statement made on 24 November 2021 with no updates
30 June 2021Total exemption full accounts made up to 31 December 2020
4 December 2020Current accounting period extended from 30 November 2020 to 31 December 2020
30 November 2020Confirmation statement made on 24 November 2020 with no updates
19 August 2020Total exemption full accounts made up to 30 November 2019
26 November 2019Confirmation statement made on 24 November 2019 with no updates
5 June 2019Total exemption full accounts made up to 30 November 2018
1 December 2018Confirmation statement made on 24 November 2018 with no updates
23 April 2018Total exemption full accounts made up to 30 November 2017
29 November 2017Confirmation statement made on 24 November 2017 with no updates
29 November 2017Confirmation statement made on 24 November 2017 with no updates
2 August 2017Total exemption full accounts made up to 30 November 2016
2 August 2017Total exemption full accounts made up to 30 November 2016
28 June 2017Satisfaction of charge 2 in full
28 June 2017Satisfaction of charge 2 in full
29 November 2016Confirmation statement made on 24 November 2016 with updates
29 November 2016Confirmation statement made on 24 November 2016 with updates
26 June 2016Total exemption small company accounts made up to 30 November 2015
26 June 2016Total exemption small company accounts made up to 30 November 2015
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
21 October 2015Registration of a charge with Charles court order to extend. Charge code 029944820003, created on 29 May 2015
21 October 2015Registration of a charge with Charles court order to extend. Charge code 029944820003, created on 29 May 2015
24 April 2015Total exemption small company accounts made up to 30 November 2014
24 April 2015Total exemption small company accounts made up to 30 November 2014
10 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
10 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
12 September 2014Termination of appointment of Clifton James Ford as a director on 1 September 2014
12 September 2014Termination of appointment of Clifton James Ford as a director on 1 September 2014
12 September 2014Termination of appointment of Clifton James Ford as a director on 1 September 2014
1 September 2014Total exemption small company accounts made up to 30 November 2013
1 September 2014Total exemption small company accounts made up to 30 November 2013
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
28 November 2013Director's details changed for Clifton James Ford on 28 November 2013
28 November 2013Director's details changed for Clifton James Ford on 28 November 2013
6 September 2013Total exemption small company accounts made up to 30 November 2012
6 September 2013Total exemption small company accounts made up to 30 November 2012
18 July 2013Registered office address changed from Basin End Chester Road Nantwich Cheshire CW5 8LB on 18 July 2013
18 July 2013Registered office address changed from Basin End Chester Road Nantwich Cheshire CW5 8LB on 18 July 2013
31 January 2013Annual return made up to 24 November 2012 with a full list of shareholders
31 January 2013Annual return made up to 24 November 2012 with a full list of shareholders
30 August 2012Total exemption small company accounts made up to 30 November 2011
30 August 2012Total exemption small company accounts made up to 30 November 2011
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
31 August 2011Total exemption small company accounts made up to 30 November 2010
31 August 2011Total exemption small company accounts made up to 30 November 2010
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
17 August 2010Total exemption small company accounts made up to 30 November 2009
17 August 2010Total exemption small company accounts made up to 30 November 2009
16 December 2009Director's details changed for Clifton James Ford on 1 October 2009
16 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
16 December 2009Director's details changed for Clifton James Ford on 1 October 2009
16 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
16 December 2009Director's details changed for Clifton James Ford on 1 October 2009
29 September 2009Total exemption small company accounts made up to 30 November 2008
29 September 2009Total exemption small company accounts made up to 30 November 2008
23 December 2008Return made up to 24/11/08; full list of members
23 December 2008Return made up to 24/11/08; full list of members
29 August 2008Total exemption small company accounts made up to 30 November 2007
29 August 2008Total exemption small company accounts made up to 30 November 2007
13 March 2008Director appointed clifton james ford
13 March 2008Director appointed clifton james ford
4 February 2008Return made up to 24/11/07; no change of members
4 February 2008Return made up to 24/11/07; no change of members
8 September 2007Total exemption small company accounts made up to 30 November 2006
8 September 2007Total exemption small company accounts made up to 30 November 2006
4 January 2007Return made up to 24/11/06; full list of members
4 January 2007Return made up to 24/11/06; full list of members
17 August 2006Total exemption small company accounts made up to 30 November 2005
17 August 2006Total exemption small company accounts made up to 30 November 2005
21 March 2006Return made up to 24/11/05; full list of members
21 March 2006Return made up to 24/11/05; full list of members
30 July 2005Total exemption small company accounts made up to 30 November 2004
30 July 2005Total exemption small company accounts made up to 30 November 2004
19 January 2005Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 January 2005Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 October 2004Total exemption small company accounts made up to 30 November 2003
4 October 2004Total exemption small company accounts made up to 30 November 2003
19 December 2003Return made up to 24/11/03; full list of members
19 December 2003Return made up to 24/11/03; full list of members
18 September 2003Total exemption small company accounts made up to 30 November 2002
18 September 2003Total exemption small company accounts made up to 30 November 2002
29 November 2002Return made up to 24/11/02; full list of members
29 November 2002Return made up to 24/11/02; full list of members
1 October 2002Total exemption small company accounts made up to 30 November 2001
1 October 2002Total exemption small company accounts made up to 30 November 2001
27 December 2001Particulars of mortgage/charge
27 December 2001Declaration of satisfaction of mortgage/charge
27 December 2001Particulars of mortgage/charge
27 December 2001Declaration of satisfaction of mortgage/charge
11 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
11 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
2 October 2001Total exemption small company accounts made up to 30 November 2000
2 October 2001Total exemption small company accounts made up to 30 November 2000
18 December 2000Return made up to 24/11/00; full list of members
18 December 2000Return made up to 24/11/00; full list of members
4 October 2000Accounts for a small company made up to 30 November 1999
4 October 2000Accounts for a small company made up to 30 November 1999
2 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 October 1999Accounts for a small company made up to 30 November 1998
4 October 1999Accounts for a small company made up to 30 November 1998
17 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 October 1998Accounts for a small company made up to 30 November 1997
1 October 1998Accounts for a small company made up to 30 November 1997
3 December 1997Return made up to 24/11/97; no change of members
3 December 1997Return made up to 24/11/97; no change of members
17 November 1997Accounts for a small company made up to 30 November 1996
17 November 1997Accounts for a small company made up to 30 November 1996
2 October 1997Particulars of mortgage/charge
2 October 1997Particulars of mortgage/charge
4 December 1996Return made up to 24/11/96; no change of members
4 December 1996Return made up to 24/11/96; no change of members
26 September 1996Accounts for a small company made up to 30 November 1995
26 September 1996Accounts for a small company made up to 30 November 1995
3 August 1996Return made up to 24/11/95; full list of members
3 August 1996Return made up to 24/11/95; full list of members
27 September 1995New director appointed
27 September 1995New director appointed
17 August 1995Accounting reference date notified as 30/11
17 August 1995Accounting reference date notified as 30/11
1 January 1995A selection of documents registered before 1 January 1995
14 December 1994Ad 24/11/94--------- £ si 1@1=1 £ ic 1/2
14 December 1994Ad 24/11/94--------- £ si 1@1=1 £ ic 1/2
24 November 1994Incorporation
24 November 1994Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed