Gorse Covert
Warrington
WA3 6TH
Director Name | Richard Ernest Bellamy |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Ramsey Road St. Ives Huntingdon Cambridgeshire PE27 3XL |
Director Name | Robert Howard King |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Underwood Close Eastrea Peterborough Cambridgeshire PE7 2EJ |
Secretary Name | Phillip Trevor James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House Eastgate Road Whittlesey Peterborough Cambridgeshire PE7 1GH |
Telephone | 01733 205694 |
---|---|
Telephone region | Peterborough |
Registered Address | 43 Gilderdale Close Gorse Covert Warrington WA3 6TH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 7 other UK companies use this postal address |
90 at £1 | Mr Phillip Trevor James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,518 |
Current Liabilities | £17,863 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
11 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
30 January 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
5 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
5 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 February 2016 | Director's details changed for Phillip Trevor James on 8 February 2015 (2 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Phillip Trevor James on 8 February 2015 (2 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 January 2016 | Registered office address changed from 61 Woolmer Close Birchwood Warrington WA3 6TT England to 43 Gilderdale Close Gorse Covert Warrington WA3 6th on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 61 Woolmer Close Birchwood Warrington WA3 6TT England to 43 Gilderdale Close Gorse Covert Warrington WA3 6th on 28 January 2016 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Registered office address changed from The Barn Hallgate Road Sutton St. Edmund Spalding Lincolnshire PE12 0LN to 61 Woolmer Close Birchwood Warrington WA3 6TT on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from The Barn Hallgate Road Sutton St. Edmund Spalding Lincolnshire PE12 0LN to 61 Woolmer Close Birchwood Warrington WA3 6TT on 26 November 2015 (1 page) |
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 December 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Phillip Trevor James on 1 October 2009 (2 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Phillip Trevor James on 1 October 2009 (2 pages) |
18 February 2014 | Director's details changed for Phillip Trevor James on 1 October 2009 (2 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 June 2013 | Registered office address changed from 1St Floor 5 Market Place Whittlesey Cambridgeshire PE7 1AB on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 1St Floor 5 Market Place Whittlesey Cambridgeshire PE7 1AB on 18 June 2013 (1 page) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Termination of appointment of Phillip James as a secretary (1 page) |
8 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 October 2012 | Termination of appointment of Phillip James as a secretary (1 page) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 October 2009 | Registered office address changed from Buckingham Suite Grosvenor Hse Eastgate Whittlesey, Peterborough Cambs PE7 1SE on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Buckingham Suite Grosvenor Hse Eastgate Whittlesey, Peterborough Cambs PE7 1SE on 14 October 2009 (1 page) |
15 July 2009 | Appointment terminated director robert king (1 page) |
15 July 2009 | Appointment terminated director robert king (1 page) |
15 July 2009 | Appointment terminated director richard bellamy (1 page) |
15 July 2009 | Appointment terminated director richard bellamy (1 page) |
4 March 2009 | Return made up to 10/02/09; full list of members (6 pages) |
4 March 2009 | Director's change of particulars / phillip james / 24/02/2009 (1 page) |
4 March 2009 | Return made up to 10/02/09; full list of members (6 pages) |
4 March 2009 | Director's change of particulars / phillip james / 24/02/2009 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
30 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
30 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
7 September 2007 | Return made up to 10/02/07; no change of members (7 pages) |
7 September 2007 | Return made up to 10/02/07; no change of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 June 2006 | Return made up to 10/02/06; full list of members (6 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Return made up to 10/02/06; full list of members (6 pages) |
23 June 2006 | New director appointed (2 pages) |
26 May 2006 | Ad 10/02/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
26 May 2006 | Ad 10/02/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
10 February 2005 | Incorporation (15 pages) |
10 February 2005 | Incorporation (15 pages) |