Newton Le Willows
Merseyside
WA12 9TD
Secretary Name | Mrs Collette Mary Corcoran |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Park Road North Newton Le Willows Merseyside WA12 9TD |
Director Name | Mrs Collette Mary Corcoran |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(14 years after company formation) |
Appointment Duration | 7 years |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 22 Tatton Court Tatton Court, Kingsland Grange Woolston Warrington Cheshire WA1 4RR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.willowcateringservices.co.uk |
---|
Registered Address | 22 Tatton Court Tatton Court, Kingsland Grange Woolston Warrington Cheshire WA1 4RR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £567,171 |
Cash | £277,051 |
Current Liabilities | £240,072 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
27 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
5 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
13 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
15 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
9 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
16 March 2018 | Notification of Sean Corcoran as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Appointment of Mrs Collette Mary Corcoran as a director on 14 March 2017 (2 pages) |
28 February 2018 | Secretary's details changed for Collette Mary Cullen on 10 August 2013 (1 page) |
12 June 2017 | Registered office address changed from Unit 21 Willow Court West Quay Road Warrington Cheshire WA2 8UF to 22 Tatton Court Tatton Court, Kingsland Grange Woolston Warrington Cheshire WA1 4RR on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Unit 21 Willow Court West Quay Road Warrington Cheshire WA2 8UF to 22 Tatton Court Tatton Court, Kingsland Grange Woolston Warrington Cheshire WA1 4RR on 12 June 2017 (1 page) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Director's details changed for Sean Corcoran on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Sean Corcoran on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from unit 23 willow court west quay road warrington cheshire WA2 8UF (1 page) |
27 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from unit 23 willow court west quay road warrington cheshire WA2 8UF (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Return made up to 01/06/08; no change of members (4 pages) |
19 November 2008 | Return made up to 01/06/08; no change of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 12/03/07; full list of members
|
21 March 2007 | Return made up to 12/03/07; full list of members
|
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 May 2006 | Return made up to 13/03/06; full list of members
|
8 May 2006 | Return made up to 13/03/06; full list of members
|
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: unit 23 willow court west quay road warrington cheshire WA2 8UF (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: unit 23 willow court west quay road warrington cheshire WA2 8UF (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 April 2005 | Return made up to 13/03/05; full list of members
|
15 April 2005 | Return made up to 13/03/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | Ad 13/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
25 March 2004 | Ad 13/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Incorporation (17 pages) |
13 March 2003 | Incorporation (17 pages) |