Warrington
Cheshire
WA1 1EG
Secretary Name | Edward Gilbert Cobb |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2011(18 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
Secretary Name | Mr Mark Kevin Whelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 17 years (resigned 07 April 2011) |
Role | Accountant |
Correspondence Address | Universal House Longley Lane Manchester M22 4SY |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
1 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 April 2016 | Secretary's details changed for Edward Gilbert Cobb on 31 March 2015 (1 page) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Secretary's details changed for Edward Gilbert Cobb on 31 March 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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 Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England 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) |
18 March 2015 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 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 | 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 | Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Termination of appointment of Mark Whelton as a secretary (1 page) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (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 | Annual return made up to 7 April 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) |
9 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Stephen Palmer on 10 January 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Mark Kevin Whelton on 10 January 2010 (1 page) |
9 April 2010 | Director's details changed for Stephen Palmer on 10 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Mr Mark Kevin Whelton on 10 January 2010 (1 page) |
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) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 19/03/09; 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) |
20 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 April 2007 | Return made up to 19/03/07; full list of members
|
25 April 2007 | Return made up to 19/03/07; full list of members
|
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) |
10 April 2006 | Return made up to 19/03/06; full list of members
|
10 April 2006 | Return made up to 19/03/06; full list of members
|
31 March 2006 | Registered office changed on 31/03/06 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
29 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
20 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
22 November 2004 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
22 November 2004 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
23 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
23 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
3 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 March 2001 | Return made up to 19/03/01; full list of members
|
29 March 2001 | Return made up to 19/03/01; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
12 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
12 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: peter house oxford street manchester M1 5AB (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: peter house oxford street manchester M1 5AB (1 page) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
9 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 August 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
11 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
11 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
10 May 1996 | Return made up to 19/03/96; no change of members (4 pages) |
10 May 1996 | Return made up to 19/03/96; no change of members (4 pages) |
15 March 1995 | Return made up to 19/03/95; no change of members
|
15 March 1995 | Return made up to 19/03/95; no change of members
|
19 March 1993 | Incorporation (15 pages) |
19 March 1993 | Incorporation (15 pages) |