Appleton
Warrington
Cheshire
WA4 5PS
Director Name | David Neil Bennett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Print Operator |
Country of Residence | England |
Correspondence Address | 11 Field Lane Appleton Warrington Cheshire WA4 5JR |
Secretary Name | David Neil Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Field Lane Appleton Warrington Cheshire WA4 5JR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Field Lane Appleton Warrington Cheshire WA4 5JR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | -£31,336 |
Current Liabilities | £34,771 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 March 2004 | Delivered on: 4 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
26 October 2020 | Secretary's details changed for David Neil Bennett on 26 October 2020 (1 page) |
26 October 2020 | Director's details changed for David Neil Bennett on 26 October 2020 (2 pages) |
26 October 2020 | Registered office address changed from Poplar House, Jackson Street St. Helens Merseyside WA9 3AP to 11 Field Lane Appleton Warrington Cheshire WA4 5JR on 26 October 2020 (1 page) |
26 October 2020 | Change of details for David Neil Bennett as a person with significant control on 26 October 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
16 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
16 June 2009 | Director's change of particulars / adrian fryer / 26/01/2009 (1 page) |
16 June 2009 | Director's change of particulars / adrian fryer / 26/01/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Return made up to 10/06/07; full list of members (3 pages) |
15 November 2007 | Return made up to 10/06/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2005 | Return made up to 10/06/05; full list of members
|
23 June 2005 | Return made up to 10/06/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 August 2003 | Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2003 | Incorporation (17 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (17 pages) |