Warrington
Cheshire
WA1 1EG
Secretary Name | Edward Gilbert Cobb |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2011(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
Director Name | Ivan Richard Cooper |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(4 weeks after company formation) |
Appointment Duration | 4 months (resigned 30 June 1993) |
Role | Manager |
Correspondence Address | 6 Presbury Court Evans Close Springdale Gardens Didsbury Manchester M20 2PQ |
Secretary Name | Mr Mark Kevin Whelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(4 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 07 April 2011) |
Role | Accountant |
Correspondence Address | Universal House Longley Lane Manchester M22 4SY |
Director Name | Richard Vincent Alford |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1995) |
Role | Computer Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ernest Street Prestwich Manchester M25 3HZ |
Director Name | Christopher Mark Bellamy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 10 Shenton Park Avenue Sale Cheshire M33 4NZ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
67 at £1 | Simon Clarke 67.00% Ordinary |
---|---|
33 at £1 | Stephen Palmer 33.00% Ordinary |
Year | 2014 |
---|---|
Current Liabilities | £200 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
1 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2016 | Secretary's details changed for Edward Gilbert Cobb on 1 April 2015 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Secretary's details changed for Edward Gilbert Cobb on 1 April 2015 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 April 2011 | Appointment of Edward Gilbert Cobb as a secretary (3 pages) |
14 April 2011 | Appointment of Edward Gilbert Cobb as a secretary (3 pages) |
7 April 2011 | Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page) |
7 April 2011 | Termination of appointment of Mark Whelton as a secretary (1 page) |
7 April 2011 | Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page) |
7 April 2011 | Termination of appointment of Mark Whelton as a secretary (1 page) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 February 2010 | Secretary's details changed for Mr Mark Kevin Whelton on 3 January 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr Mark Kevin Whelton on 3 January 2010 (1 page) |
3 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Stephen Palmer on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Stephen Palmer on 3 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Mark Kevin Whelton on 3 January 2010 (1 page) |
3 February 2010 | Director's details changed for Stephen Palmer on 3 January 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: tootal house 19021 spring gardens manchester M2 1FB (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: tootal house 19021 spring gardens manchester M2 1FB (1 page) |
23 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
22 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
7 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members
|
31 January 2001 | Return made up to 27/01/01; full list of members
|
8 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
8 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
30 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
26 January 1998 | Return made up to 27/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 27/01/98; no change of members (4 pages) |
11 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
11 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
31 January 1996 | Return made up to 27/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 27/01/96; full list of members (6 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
2 May 1995 | Company name changed bodyquest LIMITED\certificate issued on 03/05/95 (4 pages) |
2 May 1995 | Company name changed bodyquest LIMITED\certificate issued on 03/05/95 (4 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
19 April 1995 | Ad 26/04/94--------- £ si 98@1 (2 pages) |
19 April 1995 | Ad 26/04/94--------- £ si 98@1 (2 pages) |
12 April 1995 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
12 April 1995 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
27 January 1993 | Incorporation (15 pages) |
27 January 1993 | Incorporation (15 pages) |