Warrington
WA4 6BY
Director Name | Mrs Jayne Louise Seddon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wyndham Close Kingsmead Northwich Cheshire CW9 8UL |
Secretary Name | Mrs Jayne Louise Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wyndham Close Kingsmead Northwich Cheshire CW9 8UL |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Website | bulwarkfs.co.uk |
---|---|
Telephone | 01793 647400 |
Telephone region | Swindon |
Registered Address | 66 Silverdale Road Warrington WA4 6BY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
1000 at £1 | Duncan Seddon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,213 |
Cash | £30,593 |
Current Liabilities | £21,538 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
25 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with updates (5 pages) |
11 August 2021 | Resolutions
|
9 August 2021 | Change of share class name or designation (2 pages) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 August 2018 | Notification of Annemarie Hoyle as a person with significant control on 10 April 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
24 April 2018 | Change of share class name or designation (2 pages) |
20 April 2018 | Resolutions
|
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2015 | Director's details changed for Mr Duncan Brian Seddon on 1 November 2014 (2 pages) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Mr Duncan Brian Seddon on 1 November 2014 (2 pages) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Mr Duncan Brian Seddon on 1 November 2014 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Termination of appointment of Jayne Louise Seddon as a director on 29 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Jayne Louise Seddon as a secretary on 29 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Jayne Louise Seddon as a secretary on 29 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Jayne Louise Seddon as a director on 29 March 2015 (1 page) |
7 December 2014 | Registered office address changed from 4 Wyndham Close Northwich Cheshire CW9 8UL to 66 Silverdale Road Warrington WA4 6BY on 7 December 2014 (1 page) |
7 December 2014 | Registered office address changed from 4 Wyndham Close Northwich Cheshire CW9 8UL to 66 Silverdale Road Warrington WA4 6BY on 7 December 2014 (1 page) |
7 December 2014 | Registered office address changed from 4 Wyndham Close Northwich Cheshire CW9 8UL to 66 Silverdale Road Warrington WA4 6BY on 7 December 2014 (1 page) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
29 August 2010 | Director's details changed for Duncan Brian Seddon on 26 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Duncan Brian Seddon on 26 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Jayne Louise Seddon on 26 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Jayne Louise Seddon on 26 August 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 2 heap bridge bury lancashire BL9 7HR (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 2 heap bridge bury lancashire BL9 7HR (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
28 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
17 December 2004 | Ad 03/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 December 2004 | Ad 03/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: 4 wyndham close kingsmead northwich cheshire CW9 8UL (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 4 wyndham close kingsmead northwich cheshire CW9 8UL (1 page) |
4 November 2004 | Company name changed k & s (537) LIMITED\certificate issued on 04/11/04 (2 pages) |
4 November 2004 | Company name changed k & s (537) LIMITED\certificate issued on 04/11/04 (2 pages) |
31 October 2004 | New secretary appointed;new director appointed (2 pages) |
31 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
25 October 2004 | New director appointed (2 pages) |
26 August 2004 | Incorporation (19 pages) |
26 August 2004 | Incorporation (19 pages) |