About

Registered Number: 04173439
Date of Incorporation: 06/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 14 The Woodlands, Wincham, Northwich, Cheshire, CW9 6PL,

 

Newton Will Writing Services Ltd was registered on 06 March 2001 and has its registered office in Northwich in Cheshire. We do not know the number of employees at this organisation. Hiett, Andrew James, Murphy, Annie, Cherrycroft Secretarial Limited, Sudworth, Kevin Michael, Tickle, James Rodney, Tickle, Lynn, Cherrycroft Directors Ltd are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIETT, Andrew James 01 September 2020 - 1
SUDWORTH, Kevin Michael 23 April 2001 14 May 2010 1
TICKLE, James Rodney 23 April 2001 01 September 2020 1
TICKLE, Lynn 14 May 2010 01 August 2017 1
CHERRYCROFT DIRECTORS LTD 06 March 2001 23 April 2001 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Annie 04 March 2002 01 March 2011 1
CHERRYCROFT SECRETARIAL LIMITED 06 March 2001 23 April 2001 1

Filing History

Document Type Date
PSC07 - N/A 07 September 2020
AP01 - Appointment of director 07 September 2020
PSC07 - N/A 04 September 2020
PSC01 - N/A 04 September 2020
PSC01 - N/A 04 September 2020
AD01 - Change of registered office address 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 20 March 2020
AD01 - Change of registered office address 23 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
TM01 - Termination of appointment of director 14 August 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AD01 - Change of registered office address 07 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
CERTNM - Change of name certificate 27 April 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.