Company NameWarrington Certification Limited
DirectorsJonathan Keith Lessimore and Jason Grant Dodds
Company StatusActive
Company Number02250182
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 1988(36 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Keith Lessimore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmesfield Road Warrington
Cheshire
WA1 2DS
Director NameMr Jason Grant Dodds
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmesfield Road Warrington
Cheshire
WA1 2DS
Director NameSir Peter Howard Darby
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressYork House 7 Twatling Road
Barnt Green
Birmingham
B45 8HS
Director NameDr Peter James Lake
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1997)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address11 Highview Road
Sidcup
Kent
DA14 4EX
Director NameMr Trevor John Nash
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Brinsmade Road
Ampthill
Bedford
MK45 2PP
Secretary NameDr Peter James Lake
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1997)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address11 Highview Road
Sidcup
Kent
DA14 4EX
Secretary NameRalph Joseph Shaw
NationalityBritish
StatusResigned
Appointed31 July 1997(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 March 2006)
RoleCompany Director
Correspondence Address149 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Director NameKenneth Knight
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(15 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNewick House 56 Streetly Lane
Sutton Coldfield
West Midlands
B74 4TA
Director NameMiss Aileen Ethra Murray Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2008)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed25 March 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameAlan Geoffrey Deakin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(18 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2010)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Longwood
Lyons Lane Appleton
Warrington
Cheshire
WA4 5ND
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusResigned
Appointed17 October 2008(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(22 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmesfield Road Warrington
Cheshire
WA1 2DS
Secretary NameIan Derek Power
StatusResigned
Appointed14 May 2010(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2014)
RoleCompany Director
Correspondence AddressHolmesfield Road Warrington
Cheshire
WA1 2DS
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHolmesfield Road Warrington
Cheshire
WA1 2DS
Director NameMr John Fraser Grant Willox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(22 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmesfield Road Warrington
Cheshire
WA1 2DS
Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(24 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 November 2021)
RoleSector Director
Country of ResidenceEngland
Correspondence AddressHolmesfield Road Warrington
Cheshire
WA1 2DS
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed29 September 2015(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHolmesfield Road Warrington
Cheshire
WA1 2DS
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(28 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmesfield Road Warrington
Cheshire
WA1 2DS
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2015(27 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.warringtoncertification.com/
Telephone01925 646666
Telephone regionWarrington

Location

Registered AddressHolmesfield Road
Warrington
Cheshire
WA1 2DS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

8 January 2024Accounts for a dormant company made up to 31 December 2022 (8 pages)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
6 December 2022Cessation of Warrington Fire Research Group Limited as a person with significant control on 9 November 2022 (1 page)
6 December 2022Notification of Exova Treasury Limited as a person with significant control on 9 November 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
7 September 2022Appointment of Mr Jason Grant Dodds as a director on 31 August 2022 (2 pages)
7 September 2022Termination of appointment of William Thomas Edward Winter as a director on 31 August 2022 (1 page)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
15 July 2022Director's details changed for Mr William Thomas Edward Winter on 1 January 2022 (2 pages)
15 July 2022Director's details changed for Mr Jonathan Keith Lessimore on 1 January 2022 (2 pages)
6 December 2021Termination of appointment of Robert Graeme Veitch as a director on 24 November 2021 (1 page)
24 November 2021Change of details for Warrington Fire Research Group Limited as a person with significant control on 1 October 2021 (2 pages)
11 November 2021Director's details changed for Mr Jonathan Keith Lessimore on 1 October 2021 (2 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
5 October 2021Appointment of Mr Jonathan Keith Lessimore as a director on 1 October 2021 (2 pages)
16 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
16 July 2020Confirmation statement made on 3 July 2020 with updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
5 December 2018Change of details for Warrington Fire Research Group Limited as a person with significant control on 14 March 2018 (2 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page)
26 October 2017Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page)
26 October 2017Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 August 2017Termination of appointment of Kenneth Knight as a director on 2 July 2017 (1 page)
4 August 2017Termination of appointment of Kenneth Knight as a director on 2 July 2017 (1 page)
12 July 2017Notification of Warrington Fire Research Group Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Warrington Fire Research Group Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Warrington Fire Research Group Limited as a person with significant control on 12 July 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
3 July 2017Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Notification of Donald Gogel as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 March 2017Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages)
6 March 2017Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages)
6 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 July 2016Annual return made up to 14 June 2016 no member list (5 pages)
12 July 2016Annual return made up to 14 June 2016 no member list (5 pages)
9 March 2016Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages)
9 October 2015Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages)
6 October 2015Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page)
6 October 2015Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page)
10 July 2015Annual return made up to 14 June 2015 no member list (7 pages)
10 July 2015Annual return made up to 14 June 2015 no member list (7 pages)
9 July 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
9 July 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
25 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
25 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
25 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 July 2014Annual return made up to 14 June 2014 no member list (5 pages)
2 July 2014Annual return made up to 14 June 2014 no member list (5 pages)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2013Annual return made up to 14 June 2013 no member list (5 pages)
9 July 2013Annual return made up to 14 June 2013 no member list (5 pages)
20 June 2013Director's details changed for Anne Thorburn on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Anne Thorburn on 19 June 2013 (2 pages)
5 December 2012Appointment of Mr Robert Veitch as a director (2 pages)
5 December 2012Appointment of Mr Robert Veitch as a director (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 July 2012Annual return made up to 14 June 2012 no member list (5 pages)
10 July 2012Annual return made up to 14 June 2012 no member list (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 September 2011Statement of company's objects (2 pages)
7 September 2011Statement of company's objects (2 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 August 2011Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 24 August 2011 (1 page)
8 July 2011Register 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 2011Annual return made up to 14 June 2011 no member list (5 pages)
8 July 2011Annual return made up to 14 June 2011 no member list (5 pages)
8 July 2011Register 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 2011Memorandum and Articles of Association (16 pages)
15 June 2011Memorandum and Articles of Association (16 pages)
19 April 2011Appointment of John Fraser Grant Willox as a director (2 pages)
19 April 2011Appointment of Anne Devine Thorburn as a director (2 pages)
19 April 2011Appointment of Anne Devine Thorburn as a director (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2011Appointment of John Fraser Grant Willox as a director (2 pages)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
7 January 2011Termination of appointment of Alan Deakin as a director (1 page)
7 January 2011Termination of appointment of Alan Deakin as a director (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 July 2010Appointment of Ian Derek Power as a secretary (1 page)
12 July 2010Appointment of Mr Ian Derek Power as a director (2 pages)
12 July 2010Appointment of Ian Derek Power as a secretary (1 page)
12 July 2010Appointment of Mr Ian Derek Power as a director (2 pages)
28 June 2010Director's details changed for Kenneth Knight on 14 June 2010 (2 pages)
28 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a director (1 page)
28 June 2010Director's details changed for Kenneth Knight on 14 June 2010 (2 pages)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Director's details changed for Alan Geoffrey Deakin on 14 June 2010 (2 pages)
28 June 2010Termination of appointment of Aileen Burnett as a director (1 page)
28 June 2010Director's details changed for Alan Geoffrey Deakin on 14 June 2010 (2 pages)
28 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
11 July 2009Annual return made up to 14/06/09 (3 pages)
11 July 2009Annual return made up to 14/06/09 (3 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
27 November 2008Director appointed grant rumbles (2 pages)
27 November 2008Director appointed grant rumbles (2 pages)
5 November 2008Appointment terminated director gerald higgins (1 page)
5 November 2008Appointment terminated director gerald higgins (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
24 June 2008Annual return made up to 14/06/08 (3 pages)
24 June 2008Annual return made up to 14/06/08 (3 pages)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 July 2007Annual return made up to 14/06/07 (2 pages)
10 July 2007Annual return made up to 14/06/07 (2 pages)
8 June 2007New director appointed (3 pages)
8 June 2007New director appointed (3 pages)
26 April 2007Annual return made up to 29/03/07 (2 pages)
26 April 2007Annual return made up to 29/03/07 (2 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
26 April 2006Annual return made up to 29/03/06 (2 pages)
26 April 2006Annual return made up to 29/03/06 (2 pages)
6 April 2006Auditor's resignation (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006Registered office changed on 06/04/06 from: c/o warrington fire research centre LIMITED holmsfield road warrington cheshire WA1 2DS (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Auditor's resignation (1 page)
6 April 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 April 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: c/o warrington fire research centre LIMITED holmsfield road warrington cheshire WA1 2DS (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
6 April 2006Director resigned (1 page)
16 December 2005Full accounts made up to 30 June 2005 (8 pages)
16 December 2005Full accounts made up to 30 June 2005 (8 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
22 August 2005Annual return made up to 29/03/05 (2 pages)
22 August 2005Annual return made up to 29/03/05 (2 pages)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
6 April 2004Annual return made up to 29/03/04 (3 pages)
6 April 2004Annual return made up to 29/03/04 (3 pages)
6 May 2003Full accounts made up to 30 June 2002 (9 pages)
6 May 2003Full accounts made up to 30 June 2002 (9 pages)
8 April 2003Annual return made up to 29/03/03 (3 pages)
8 April 2003Annual return made up to 29/03/03 (3 pages)
1 May 2002Full accounts made up to 30 June 2001 (8 pages)
1 May 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(3 pages)
1 May 2002Full accounts made up to 30 June 2001 (8 pages)
1 May 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(3 pages)
26 July 2001Company name changed certifire LIMITED\certificate issued on 26/07/01 (2 pages)
26 July 2001Company name changed certifire LIMITED\certificate issued on 26/07/01 (2 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 April 2001Annual return made up to 29/03/01 (3 pages)
6 April 2001Annual return made up to 29/03/01 (3 pages)
22 May 2000Annual return made up to 03/05/00 (3 pages)
22 May 2000Annual return made up to 03/05/00 (3 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
8 May 1999Annual return made up to 03/05/99 (4 pages)
8 May 1999Annual return made up to 03/05/99 (4 pages)
10 December 1998Resolutions
  • RES ‐
(16 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Secretary resigned;director resigned (1 page)
11 September 1997Secretary resigned;director resigned (1 page)
11 September 1997New secretary appointed (2 pages)
6 May 1997Annual return made up to 03/05/97 (4 pages)
6 May 1997Annual return made up to 03/05/97 (4 pages)
21 March 1997Registered office changed on 21/03/97 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
21 March 1997Registered office changed on 21/03/97 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
4 December 1996Full accounts made up to 30 June 1996 (8 pages)
4 December 1996Full accounts made up to 30 June 1996 (8 pages)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
30 April 1996Annual return made up to 03/05/96 (4 pages)
30 April 1996Annual return made up to 03/05/96 (4 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
25 April 1995Annual return made up to 03/05/95 (4 pages)
25 April 1995Annual return made up to 03/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
3 May 1988Incorporation (35 pages)
3 May 1988Incorporation (35 pages)