Warrington
WA1 1DN
Secretary Name | Mrs Kerri Janine Cosgrove |
---|---|
Status | Current |
Appointed | 13 May 2011(8 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 15 London Road Stockton Heath Warrington Cheshire WA4 6SG |
Secretary Name | Leonard John Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ford Street Warrington Cheshire WA1 3QH |
Secretary Name | Mr Peter James Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 May 2011) |
Role | Secretary |
Correspondence Address | 102a Gainsborough Road Warrington Cheshire WA4 6BN |
Website | cosgrovedoubleglazing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 444881 |
Telephone region | Warrington |
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | M.l. Cosgrove 55.00% Ordinary |
---|---|
45 at £1 | Kerri Janine Cosgrove 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,497 |
Cash | £1 |
Current Liabilities | £39,637 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 7 July 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 7 October |
Latest Return | 8 July 2022 (11 months ago) |
---|---|
Next Return Due | 22 July 2023 (1 month, 2 weeks from now) |
12 November 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
---|---|
19 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
10 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 July 2016 | Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 2 July 2016 (1 page) |
2 July 2016 | Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 2 July 2016 (1 page) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 June 2014 | Previous accounting period extended from 30 September 2013 to 7 October 2013 (1 page) |
27 June 2014 | Previous accounting period extended from 30 September 2013 to 7 October 2013 (1 page) |
27 June 2014 | Previous accounting period extended from 30 September 2013 to 7 October 2013 (1 page) |
17 March 2014 | Secretary's details changed for Miss Kerri Thomas on 15 February 2014 (1 page) |
17 March 2014 | Secretary's details changed for Miss Kerri Thomas on 15 February 2014 (1 page) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 November 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
4 November 2011 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England on 4 November 2011 (1 page) |
4 November 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
4 November 2011 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England on 4 November 2011 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
13 May 2011 | Appointment of Miss Kerri Thomas as a secretary (1 page) |
13 May 2011 | Termination of appointment of Peter Cosgrove as a secretary (1 page) |
13 May 2011 | Appointment of Miss Kerri Thomas as a secretary (1 page) |
13 May 2011 | Termination of appointment of Peter Cosgrove as a secretary (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mark Leonard Cosgrove on 14 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mark Leonard Cosgrove on 14 June 2010 (2 pages) |
20 July 2010 | Registered office address changed from Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP on 20 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Peter James Cosgrove on 2 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Peter James Cosgrove on 2 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Peter James Cosgrove on 2 October 2009 (2 pages) |
20 July 2010 | Registered office address changed from Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP on 20 July 2010 (1 page) |
27 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
20 August 2008 | Secretary's change of particulars / peter cosgrove / 15/08/2008 (1 page) |
20 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
20 August 2008 | Secretary's change of particulars / peter cosgrove / 15/08/2008 (1 page) |
30 October 2007 | Return made up to 08/07/07; full list of members (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 08/07/07; full list of members (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 15 london road stockton heath warrington WA4 6LE (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 15 london road stockton heath warrington WA4 6LE (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
13 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
13 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
5 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
5 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 May 2004 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
12 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 May 2004 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
10 September 2003 | Return made up to 08/07/03; full list of members
|
10 September 2003 | Return made up to 08/07/03; full list of members
|
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
8 July 2002 | Incorporation (10 pages) |
8 July 2002 | Incorporation (10 pages) |