Widnes
Cheshire
WA8 9LE
Secretary Name | Janet Theresa Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 48 Beaconsfield Road Widnes Cheshire WA8 9LE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(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 | 17 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Graham Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,686 |
Cash | £4,663 |
Current Liabilities | £19,744 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
4 January 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
10 August 2022 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 10 August 2022 (1 page) |
18 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 April 2021 | Secretary's details changed for Janet Theresa Webb on 21 April 2021 (1 page) |
21 April 2021 | Director's details changed for Graham Andrew Webb on 21 April 2021 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
16 January 2018 | Notification of Janet Webb, as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Change of details for Graham Andrew Webb as a person with significant control on 6 April 2016 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Registered office address changed from Cholmondelel House Dee Hills Park Chester Cheshire CH3 5AR on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Cholmondelel House Dee Hills Park Chester Cheshire CH3 5AR on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Registered office address changed from Cholmondelel House Dee Hills Park Chester Cheshire CH3 5AR on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 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) |
14 July 2010 | Director's details changed for Graham Andrew Webb on 17 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Graham Andrew Webb on 17 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Registered office address changed from C/O Hargreaves Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from C/O Hargreaves Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 10 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o m jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o m jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
25 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Return made up to 17/06/07; no change of members (6 pages) |
22 October 2007 | Return made up to 17/06/07; no change of members (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 August 2006 | Return made up to 17/06/06; full list of members (6 pages) |
31 August 2006 | Return made up to 17/06/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 August 2005 | Return made up to 17/06/05; full list of members (6 pages) |
2 August 2005 | Return made up to 17/06/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Return made up to 17/06/04; full list of members (6 pages) |
24 August 2004 | Return made up to 17/06/04; full list of members (6 pages) |
18 November 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
18 November 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: murlain house union street chester CH1 1QP (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: murlain house union street chester CH1 1QP (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Incorporation (12 pages) |
17 June 2003 | Incorporation (12 pages) |