Widnes
Cheshire
WA8 9NY
Secretary Name | Elaine Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Data Engineer |
Correspondence Address | 2 Chilwell Close Widnes Cheshire WA8 9NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.courier-post.co.uk/ |
---|---|
Telephone | 01925 589055 |
Telephone region | Warrington |
Registered Address | Unit 5 Albright Road Widnes Cheshire WA8 8FY |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Elaine Hayes 50.00% Ordinary |
---|---|
50 at £1 | Graham Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £646,918 |
Cash | £385,556 |
Current Liabilities | £123,946 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
15 May 2019 | Delivered on: 29 May 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
23 February 2017 | Delivered on: 24 February 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
12 January 2017 | Delivered on: 13 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 June 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
20 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
16 April 2022 | Satisfaction of charge 039803090003 in full (4 pages) |
4 April 2022 | Satisfaction of charge 039803090002 in full (4 pages) |
1 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
20 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
7 October 2020 | Change of details for Mrs Elaine Hayes as a person with significant control on 28 February 2020 (2 pages) |
7 October 2020 | Change of details for Mr Graham Hayes as a person with significant control on 28 February 2020 (2 pages) |
6 October 2020 | Registered office address changed from Sunset Business Centre Unit 3 Waterloo Road Widnes Cheshire WA8 0QR to Unit 5 Albright Road Widnes Cheshire WA8 8FY on 6 October 2020 (1 page) |
1 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
29 May 2019 | Registration of charge 039803090003, created on 15 May 2019 (40 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
24 February 2017 | Registration of charge 039803090002, created on 23 February 2017 (9 pages) |
24 February 2017 | Registration of charge 039803090002, created on 23 February 2017 (9 pages) |
13 January 2017 | Registration of charge 039803090001, created on 12 January 2017 (8 pages) |
13 January 2017 | Registration of charge 039803090001, created on 12 January 2017 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
19 February 2015 | Resolutions
|
19 February 2015 | Resolutions
|
19 February 2015 | Change of share class name or designation (2 pages) |
19 February 2015 | Change of share class name or designation (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Graham Hayes on 19 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Graham Hayes on 19 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from the waterloo centre suite F8 waterloo road widnes cheshire WA8 0PR (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from the waterloo centre suite F8 waterloo road widnes cheshire WA8 0PR (1 page) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
8 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 April 2003 | Return made up to 26/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 26/04/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 July 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
1 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 July 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
15 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
7 June 2000 | Company name changed regency square LTD\certificate issued on 08/06/00 (2 pages) |
7 June 2000 | Company name changed regency square LTD\certificate issued on 08/06/00 (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
26 April 2000 | Incorporation (12 pages) |
26 April 2000 | Incorporation (12 pages) |