Cheshire
WA1 2DS
Director Name | Mr Jason Grant Dodds |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Sir Peter Howard Darby |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | York House 7 Twatling Road Barnt Green Birmingham B45 8HS |
Director Name | Dr Peter James Lake |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1997) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 11 Highview Road Sidcup Kent DA14 4EX |
Director Name | Mr Trevor John Nash |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brinsmade Road Ampthill Bedford MK45 2PP |
Secretary Name | Dr Peter James Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1997) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 11 Highview Road Sidcup Kent DA14 4EX |
Secretary Name | Ralph Joseph Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 March 2006) |
Role | Company Director |
Correspondence Address | 149 London Road Stockton Heath Warrington Cheshire WA4 6LG |
Director Name | Kenneth Knight |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Newick House 56 Streetly Lane Sutton Coldfield West Midlands B74 4TA |
Director Name | Miss Aileen Ethra Murray Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mr Gerald Andrew Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2008) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Alan Geoffrey Deakin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2010) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Longwood Lyons Lane Appleton Warrington Cheshire WA4 5ND |
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Secretary Name | Miss Aileen Ethra Murray Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(22 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Secretary Name | Ian Derek Power |
---|---|
Status | Resigned |
Appointed | 14 May 2010(22 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Mr John Fraser Grant Willox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Mr Robert Graeme Veitch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 November 2021) |
Role | Sector Director |
Country of Residence | England |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 29 September 2015(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(27 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.warringtoncertification.com/ |
---|---|
Telephone | 01925 646666 |
Telephone region | Warrington |
Registered Address | Holmesfield Road Warrington Cheshire WA1 2DS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
8 January 2024 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
17 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
6 December 2022 | Cessation of Warrington Fire Research Group Limited as a person with significant control on 9 November 2022 (1 page) |
6 December 2022 | Notification of Exova Treasury Limited as a person with significant control on 9 November 2022 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
7 September 2022 | Appointment of Mr Jason Grant Dodds as a director on 31 August 2022 (2 pages) |
7 September 2022 | Termination of appointment of William Thomas Edward Winter as a director on 31 August 2022 (1 page) |
15 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
15 July 2022 | Director's details changed for Mr William Thomas Edward Winter on 1 January 2022 (2 pages) |
15 July 2022 | Director's details changed for Mr Jonathan Keith Lessimore on 1 January 2022 (2 pages) |
6 December 2021 | Termination of appointment of Robert Graeme Veitch as a director on 24 November 2021 (1 page) |
24 November 2021 | Change of details for Warrington Fire Research Group Limited as a person with significant control on 1 October 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Jonathan Keith Lessimore on 1 October 2021 (2 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
5 October 2021 | Appointment of Mr Jonathan Keith Lessimore as a director on 1 October 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
16 July 2020 | Confirmation statement made on 3 July 2020 with updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
5 December 2018 | Change of details for Warrington Fire Research Group Limited as a person with significant control on 14 March 2018 (2 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page) |
26 October 2017 | Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page) |
26 October 2017 | Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 August 2017 | Termination of appointment of Kenneth Knight as a director on 2 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Kenneth Knight as a director on 2 July 2017 (1 page) |
12 July 2017 | Notification of Warrington Fire Research Group Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Warrington Fire Research Group Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Warrington Fire Research Group Limited as a person with significant control on 12 July 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
3 July 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Notification of Donald Gogel as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 July 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
12 July 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
9 March 2016 | Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 October 2015 | Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages) |
9 October 2015 | Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page) |
10 July 2015 | Annual return made up to 14 June 2015 no member list (7 pages) |
10 July 2015 | Annual return made up to 14 June 2015 no member list (7 pages) |
9 July 2015 | Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages) |
25 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
25 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
25 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 July 2014 | Annual return made up to 14 June 2014 no member list (5 pages) |
2 July 2014 | Annual return made up to 14 June 2014 no member list (5 pages) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2013 | Annual return made up to 14 June 2013 no member list (5 pages) |
9 July 2013 | Annual return made up to 14 June 2013 no member list (5 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
5 December 2012 | Appointment of Mr Robert Veitch as a director (2 pages) |
5 December 2012 | Appointment of Mr Robert Veitch as a director (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 July 2012 | Annual return made up to 14 June 2012 no member list (5 pages) |
10 July 2012 | Annual return made up to 14 June 2012 no member list (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 September 2011 | Statement of company's objects (2 pages) |
7 September 2011 | Statement of company's objects (2 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Resolutions
|
24 August 2011 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 24 August 2011 (1 page) |
8 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
8 July 2011 | Annual return made up to 14 June 2011 no member list (5 pages) |
8 July 2011 | Annual return made up to 14 June 2011 no member list (5 pages) |
8 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
15 June 2011 | Memorandum and Articles of Association (16 pages) |
15 June 2011 | Memorandum and Articles of Association (16 pages) |
19 April 2011 | Appointment of John Fraser Grant Willox as a director (2 pages) |
19 April 2011 | Appointment of Anne Devine Thorburn as a director (2 pages) |
19 April 2011 | Appointment of Anne Devine Thorburn as a director (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Appointment of John Fraser Grant Willox as a director (2 pages) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
7 January 2011 | Termination of appointment of Alan Deakin as a director (1 page) |
7 January 2011 | Termination of appointment of Alan Deakin as a director (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 July 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
12 July 2010 | Appointment of Mr Ian Derek Power as a director (2 pages) |
12 July 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
12 July 2010 | Appointment of Mr Ian Derek Power as a director (2 pages) |
28 June 2010 | Director's details changed for Kenneth Knight on 14 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a director (1 page) |
28 June 2010 | Director's details changed for Kenneth Knight on 14 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Director's details changed for Alan Geoffrey Deakin on 14 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Aileen Burnett as a director (1 page) |
28 June 2010 | Director's details changed for Alan Geoffrey Deakin on 14 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
11 July 2009 | Annual return made up to 14/06/09 (3 pages) |
11 July 2009 | Annual return made up to 14/06/09 (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
27 November 2008 | Director appointed grant rumbles (2 pages) |
27 November 2008 | Director appointed grant rumbles (2 pages) |
5 November 2008 | Appointment terminated director gerald higgins (1 page) |
5 November 2008 | Appointment terminated director gerald higgins (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
24 June 2008 | Annual return made up to 14/06/08 (3 pages) |
24 June 2008 | Annual return made up to 14/06/08 (3 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 July 2007 | Annual return made up to 14/06/07 (2 pages) |
10 July 2007 | Annual return made up to 14/06/07 (2 pages) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | New director appointed (3 pages) |
26 April 2007 | Annual return made up to 29/03/07 (2 pages) |
26 April 2007 | Annual return made up to 29/03/07 (2 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
26 April 2006 | Annual return made up to 29/03/06 (2 pages) |
26 April 2006 | Annual return made up to 29/03/06 (2 pages) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: c/o warrington fire research centre LIMITED holmsfield road warrington cheshire WA1 2DS (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 April 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: c/o warrington fire research centre LIMITED holmsfield road warrington cheshire WA1 2DS (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Director resigned (1 page) |
16 December 2005 | Full accounts made up to 30 June 2005 (8 pages) |
16 December 2005 | Full accounts made up to 30 June 2005 (8 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
22 August 2005 | Annual return made up to 29/03/05 (2 pages) |
22 August 2005 | Annual return made up to 29/03/05 (2 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
6 April 2004 | Annual return made up to 29/03/04 (3 pages) |
6 April 2004 | Annual return made up to 29/03/04 (3 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
8 April 2003 | Annual return made up to 29/03/03 (3 pages) |
8 April 2003 | Annual return made up to 29/03/03 (3 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
1 May 2002 | Annual return made up to 29/03/02
|
1 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
1 May 2002 | Annual return made up to 29/03/02
|
26 July 2001 | Company name changed certifire LIMITED\certificate issued on 26/07/01 (2 pages) |
26 July 2001 | Company name changed certifire LIMITED\certificate issued on 26/07/01 (2 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 April 2001 | Annual return made up to 29/03/01 (3 pages) |
6 April 2001 | Annual return made up to 29/03/01 (3 pages) |
22 May 2000 | Annual return made up to 03/05/00 (3 pages) |
22 May 2000 | Annual return made up to 03/05/00 (3 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
8 May 1999 | Annual return made up to 03/05/99 (4 pages) |
8 May 1999 | Annual return made up to 03/05/99 (4 pages) |
10 December 1998 | Resolutions
|
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Secretary resigned;director resigned (1 page) |
11 September 1997 | Secretary resigned;director resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
6 May 1997 | Annual return made up to 03/05/97 (4 pages) |
6 May 1997 | Annual return made up to 03/05/97 (4 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
4 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
4 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
17 June 1996 | Director's particulars changed (1 page) |
17 June 1996 | Director's particulars changed (1 page) |
30 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
30 April 1996 | Annual return made up to 03/05/96 (4 pages) |
30 April 1996 | Annual return made up to 03/05/96 (4 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
25 April 1995 | Annual return made up to 03/05/95 (4 pages) |
25 April 1995 | Annual return made up to 03/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
3 May 1988 | Incorporation (35 pages) |
3 May 1988 | Incorporation (35 pages) |