Widnes
WA8 9LH
Director Name | Mr Edward Dominic Sikora |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Secretary Name | Mr Edward Dominic Sikora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Website | eton-events.com |
---|
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 |
120 at £0.01 | Andrew Clark 60.00% Ordinary |
---|---|
80 at £0.01 | Verne Clark 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £599 |
Cash | £21,766 |
Current Liabilities | £22,737 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
12 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
31 March 2020 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR United Kingdom to Cholmondeley House Dee Hills Park Chester Cheshire CH35AR on 31 March 2020 (1 page) |
25 March 2020 | Registered office address changed from 25 the Waterfront Eastbourne BN23 5UZ England to PO Box Cheshire Cholmondeley House Dee Hills Park Chester CH3 5AR on 25 March 2020 (1 page) |
25 March 2020 | Registered office address changed from PO Box Cheshire Cholmondeley House Dee Hills Park Chester CH3 5AR United Kingdom to Cholmondeley House Dee Hills Park Chester CH3 5AR on 25 March 2020 (1 page) |
3 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
20 December 2019 | Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR to 25 the Waterfront Eastbourne BN23 5UZ on 20 December 2019 (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 February 2014 | Termination of appointment of Edward Sikora as a director (1 page) |
28 February 2014 | Termination of appointment of Edward Sikora as a director (1 page) |
28 February 2014 | Termination of appointment of Edward Sikora as a secretary (1 page) |
28 February 2014 | Termination of appointment of Edward Sikora as a secretary (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Registered office address changed from 25 the Waterfront Sovereign Harbour Eastbourne BN23 5UZ on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 25 the Waterfront Sovereign Harbour Eastbourne BN23 5UZ on 27 November 2012 (1 page) |
9 November 2012 | Secretary's details changed for Mr Edward Dominic Sikora on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Mr Andrew John Clark on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Edward Dominic Sikora on 9 November 2012 (2 pages) |
9 November 2012 | Secretary's details changed for Mr Edward Dominic Sikora on 9 November 2012 (1 page) |
9 November 2012 | Secretary's details changed for Mr Edward Dominic Sikora on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Mr Andrew John Clark on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Edward Dominic Sikora on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Edward Dominic Sikora on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Andrew John Clark on 9 November 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2012 | Current accounting period shortened from 31 July 2011 to 31 January 2011 (1 page) |
10 February 2012 | Current accounting period shortened from 31 July 2011 to 31 January 2011 (1 page) |
27 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (2 pages) |
27 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (2 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 August 2010 | Director's details changed for Andrew John Clark on 26 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Edward Dominic Sikora on 26 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Edward Dominic Sikora on 26 July 2010 (1 page) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Edward Dominic Sikora on 26 July 2010 (1 page) |
3 August 2010 | Director's details changed for Andrew John Clark on 26 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Edward Dominic Sikora on 26 July 2010 (2 pages) |
26 September 2009 | Return made up to 26/07/09; full list of members (5 pages) |
26 September 2009 | Return made up to 26/07/09; full list of members (5 pages) |
20 May 2009 | Return made up to 26/07/08; full list of members (6 pages) |
20 May 2009 | Return made up to 26/07/08; full list of members (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 April 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
15 April 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 August 2008 | S-div (1 page) |
7 August 2008 | S-div (1 page) |
7 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
25 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
26 July 2005 | Incorporation (13 pages) |
26 July 2005 | Incorporation (13 pages) |