Culcheth
Warrington
Cheshire
WA3 5QX
Secretary Name | Mrs Barbara Jane Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 August 2017) |
Role | Florist |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01925 269783 |
---|---|
Telephone region | Warrington |
Registered Address | 114 London Road Stockton Heath Warrington WA4 6LE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Barbara J. Dodd 50.00% Ordinary |
---|---|
50 at £1 | Heather Jane Ryder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,467 |
Cash | £359 |
Current Liabilities | £89,548 |
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 | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
6 September 2017 | Change of details for Miss Heather Jane Ryder as a person with significant control on 2 August 2017 (2 pages) |
---|---|
6 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Cessation of Barbara Jane Dodd as a person with significant control on 2 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Barbara Jane Dodd as a secretary on 2 August 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Secretary's details changed for Mrs Barbara Jane Dodd on 26 August 2012 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Secretary's details changed for Barbara Jane Tilson on 26 August 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Heather Jane Ryder on 25 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Barbara Jane Tilson on 25 August 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 1 common lane culcheth cheshire WA3 4EH (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 October 2007 | Return made up to 25/08/07; full list of members (2 pages) |
11 October 2007 | Director's particulars changed (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
13 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Incorporation (9 pages) |