Warrington
Cheshire
WA4 6HL
Director Name | Mr Mark Latham |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | F22 Greenalls Avenue Warrington Cheshire WA4 6HL |
Secretary Name | Mr Mark Latham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F22 Greenalls Avenue Warrington Cheshire WA4 6HL |
Registered Address | F22 Greenalls Avenue Warrington Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £73,753 |
Cash | £102,967 |
Current Liabilities | £29,214 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 December 2020 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
---|---|
7 December 2020 | Secretary's details changed for Mr Mark Latham on 5 December 2020 (1 page) |
19 August 2020 | Director's details changed for Mr Mark Latham on 10 August 2020 (2 pages) |
19 August 2020 | Change of details for Mrs Beverly Kay Latham as a person with significant control on 10 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Mrs Beverly Kay Latham on 10 August 2020 (2 pages) |
17 August 2020 | Change of details for Mrs Beverly Kay Latham as a person with significant control on 27 July 2020 (2 pages) |
17 August 2020 | Director's details changed for Mrs Beverly Kay Latham on 27 July 2020 (2 pages) |
29 July 2020 | Registered office address changed from 727 Knutsford Road Warrington Cheshire WA4 1JY England to F22 Greenalls Avenue Warrington Cheshire WA4 6HL on 29 July 2020 (1 page) |
10 May 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
13 January 2020 | Change of details for Mrs Beverly Kay Latham as a person with significant control on 11 January 2020 (2 pages) |
13 January 2020 | Registered office address changed from 8 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU to 727 Knutsford Road Warrington Cheshire WA4 1JY on 13 January 2020 (1 page) |
13 January 2020 | Secretary's details changed for Mr Mark Latham on 13 January 2020 (1 page) |
13 January 2020 | Director's details changed for Mr Mark Latham on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mrs Beverly Kay Latham on 13 January 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Director's details changed for Mr Mark Latham on 24 November 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Director's details changed for Mr Mark Latham on 24 November 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Mark Latham on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Mark Latham on 8 August 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 December 2014 | Director's details changed for Mrs Beverly Kay Latham on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from 1.9 the Design House 1 William Fairburn Way Manchester Greater Manchester M4 1BH to 8 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 1.9 the Design House 1 William Fairburn Way Manchester Greater Manchester M4 1BH to 8 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU on 5 December 2014 (1 page) |
5 December 2014 | Director's details changed for Mrs Beverly Kay Latham on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from 1.9 the Design House 1 William Fairburn Way Manchester Greater Manchester M4 1BH to 8 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU on 5 December 2014 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Mrs Beverly Kay Latham on 5 December 2014 (2 pages) |
5 December 2014 | Secretary's details changed for Mr Mark Latham on 5 December 2014 (1 page) |
5 December 2014 | Secretary's details changed for Mr Mark Latham on 5 December 2014 (1 page) |
5 December 2014 | Secretary's details changed for Mr Mark Latham on 5 December 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 February 2013 | Director's details changed for Mrs Beverly Kay Latham on 1 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Mrs Beverly Kay Latham on 1 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Director's details changed for Mrs Beverly Kay Latham on 1 January 2013 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 January 2012 | Director's details changed for Mr Mark Latham on 27 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Mr Mark Joanne Latham on 27 January 2012 (1 page) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Director's details changed for Mr Mark Latham on 27 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Mr Mark Joanne Latham on 27 January 2012 (1 page) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 September 2011 | Registered office address changed from 8 Domville Close Lymm Cheshire WA13 0JR on 12 September 2011 (1 page) |
12 September 2011 | Director's details changed for Mrs Beverly Kay Latham on 12 August 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Mr Mark Latham on 12 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Mrs Beverly Kay Latham on 12 August 2011 (2 pages) |
12 September 2011 | Registered office address changed from 8 Domville Close Lymm Cheshire WA13 0JR on 12 September 2011 (1 page) |
12 September 2011 | Secretary's details changed for Mr Mark Latham on 12 August 2011 (2 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Mark Latham on 21 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Beverly Kay Latham on 24 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Beverly Kay Latham on 24 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mark Latham on 21 January 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
24 January 2006 | Incorporation (14 pages) |
24 January 2006 | Incorporation (14 pages) |