Widnes
Cheshire
WA8 9DX
Secretary Name | Deborah Ann Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2004(4 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Falkirk Avenue Widnes Cheshire WA8 9DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0151 4235804 |
---|---|
Telephone region | Liverpool |
Registered Address | 12 Falkirk Avenue Widnes Cheshire WA8 9DX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Birchfield |
Built Up Area | Widnes |
50 at £1 | Deborah Ann Kelly 50.00% Ordinary |
---|---|
50 at £1 | Leonard Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,173 |
Cash | £2,588 |
Current Liabilities | £6,199 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
7 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
3 March 2020 | Change of details for Mrs Deborah Ann Kelly as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Leonard Kelly as a person with significant control on 3 March 2020 (2 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
12 August 2013 | Partial exemption accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Partial exemption accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Leonard Kelly on 22 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Deborah Ann Kelly on 22 October 2009 (1 page) |
25 March 2010 | Secretary's details changed for Deborah Ann Kelly on 22 October 2009 (1 page) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Leonard Kelly on 22 October 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members
|
1 March 2005 | Return made up to 28/02/05; full list of members
|
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Secretary's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 48 minton way widnes cheshire WA8 9RA (1 page) |
30 December 2004 | Secretary's particulars changed (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 48 minton way widnes cheshire WA8 9RA (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2004 | Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (9 pages) |
11 March 2004 | Incorporation (9 pages) |