Appleton
Warrington
Cheshire
WA4 3AD
Secretary Name | Sandra Leah |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2005(12 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Greenway Appleton Warrington Cheshire WA4 3AD |
Secretary Name | Eric Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 25 Lyons Lane Appleton Warrington Cheshire WA4 5JG |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | 10 Greenway Appleton Warrington Cheshire WA4 3AD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
100 at £1 | Stephen Leah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £270,831 |
Cash | £95,587 |
Current Liabilities | £183,850 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
15 March 2005 | Delivered on: 16 March 2005 Satisfied on: 1 March 2014 Persons entitled: Colourclad Limited Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: Unit 4A palatine industrial estate, causeway avenue, warrington, cheshire. T/no CH480003. Fully Satisfied |
---|
9 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
1 March 2014 | Satisfaction of charge 1 in full (4 pages) |
1 March 2014 | Satisfaction of charge 1 in full (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 February 2010 | Secretary's details changed for Sandra Leah on 30 January 2010 (1 page) |
18 February 2010 | Secretary's details changed for Sandra Leah on 30 January 2010 (1 page) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Stephen Leah on 30 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Stephen Leah on 30 January 2010 (2 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
17 February 2009 | Secretary's change of particulars / sandra barlow / 29/01/2009 (1 page) |
17 February 2009 | Secretary's change of particulars / sandra barlow / 29/01/2009 (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 14 bold street warrington WA1 1DL (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 14 bold street warrington WA1 1DL (1 page) |
10 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
10 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (5 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (5 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
18 March 2004 | Ad 26/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Ad 26/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
30 January 2004 | Incorporation (17 pages) |
30 January 2004 | Incorporation (17 pages) |