Warrington
Cheshire
WA4 6HZ
Secretary Name | Mr Jonathan Paul Rigby |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Walton Heath Road Warrington Cheshire WA4 6HZ |
Director Name | Mr Christopher John Solomon |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
Director Name | Anne Frances Harrison |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Director Name | Anthony Lennon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mallard Close Aughton Ormskirk Lancashire L39 5QJ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | rigbylennon.co.uk |
---|---|
Telephone | 01925 636671 |
Telephone region | Warrington |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anne Harrison 33.33% Ordinary |
---|---|
1 at £1 | Anthony Lennon 33.33% Ordinary |
1 at £1 | Jonathan Paul Rigby 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £336 |
Cash | £416 |
Current Liabilities | £32,972 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
2 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Notification of Jonathan Paul Rigby as a person with significant control on 1 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Anne Frances Harrison as a director on 1 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Christopher John Solomon as a director on 1 October 2018 (2 pages) |
16 October 2018 | Cessation of Anthony Lennon as a person with significant control on 1 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Anthony Lennon as a director on 1 October 2018 (1 page) |
4 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 7 July 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
7 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Director's details changed for Anne Frances Harrison on 16 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Jonathan Paul Rigby on 16 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Jonathan Paul Rigby on 16 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Anne Frances Harrison on 16 August 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Return made up to 22/08/07; full list of members (3 pages) |
2 October 2007 | Return made up to 22/08/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
15 March 2005 | Ad 06/04/04--------- £ si 11@1 (2 pages) |
15 March 2005 | Ad 06/04/04--------- £ si 11@1 (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Return made up to 22/08/04; full list of members (7 pages) |
16 November 2004 | Return made up to 22/08/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 September 2003 | Ad 15/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
29 September 2003 | Ad 15/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
7 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (12 pages) |
22 August 2002 | Incorporation (12 pages) |