Warrington
Cheshire
WA4 2QL
Secretary Name | Mrs Julie Elizabeth Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Birchways Appleton Cheshire WA4 5DQ |
Director Name | Victoria Laura Swinden |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Role | General Manager |
Correspondence Address | Applecroft Dark Lane, Higher Whitley Warrington WA4 4QF |
Director Name | Mr Richard Galsworthy |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 April 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | 7 Birchways Appleton Warrington WA4 5DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mrs Julie Elizabeth Morris 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
6 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
20 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
20 May 2022 | Change of details for Mrs Julie Elizabeth Morris as a person with significant control on 13 May 2022 (2 pages) |
20 May 2022 | Director's details changed for Mrs Julie Elizabeth Morris on 13 May 2022 (2 pages) |
11 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
8 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 April 2016 | Registered office address changed from Cue House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Cue House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 1 April 2016 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 June 2015 | Termination of appointment of Richard Galsworthy as a director on 1 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Richard Galsworthy as a director on 1 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Richard Galsworthy as a director on 1 April 2015 (1 page) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
23 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Registered office address changed from 22 Walton Road Stockton Heath Warrington WA4 6NL on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 22 Walton Road Stockton Heath Warrington WA4 6NL on 31 August 2010 (1 page) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 March 2010 | Director's details changed for Richard Galsworthy on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Julie Elizabeth Morris on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mrs Julie Elizabeth Morris on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Richard Galsworthy on 12 March 2010 (2 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
26 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 20/12/05; full list of members (2 pages) |
24 April 2006 | Return made up to 20/12/05; full list of members (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 29A london road stockton heath warrington cheshire WA4 6SG (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 29A london road stockton heath warrington cheshire WA4 6SG (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 15 london road stockton heath warrington WA4 6SG (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 15 london road stockton heath warrington WA4 6SG (1 page) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Return made up to 20/12/03; full list of members
|
20 January 2004 | Return made up to 20/12/03; full list of members
|
10 February 2003 | Return made up to 20/12/02; full list of members
|
10 February 2003 | Return made up to 20/12/02; full list of members
|
30 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: london house 29A london road stockton heath warrington cheshire WA4 6SG (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: london house 29A london road stockton heath warrington cheshire WA4 6SG (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
20 December 2001 | Incorporation (20 pages) |
20 December 2001 | Incorporation (20 pages) |