Widnes
Cheshire
WA8 0PU
Secretary Name | Miss Marie Catherine Conroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Victoria Road Widnes Cheshire WA8 0PU |
Director Name | Mrs Sharon Rose Miller |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Victoria Road Widnes Cheshire WA8 0PU |
Director Name | Mrs Sharon Rose Miller |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 19 Victoria Road Widnes Cheshire WA8 0PU |
Website | www.boydellswidnes.com |
---|
Registered Address | 19 Victoria Road Widnes Cheshire WA8 0PU |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
1 at £1 | Marie Catherine Conroy 50.00% Ordinary |
---|---|
1 at £1 | Sharon Rose Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,793 |
Cash | £7,959 |
Current Liabilities | £153,490 |
Latest Accounts | 28 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 August |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
7 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 28 August 2019 (9 pages) |
5 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 28 August 2018 (9 pages) |
6 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 28 August 2017 (8 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 28 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 28 August 2016 (8 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
25 May 2016 | Appointment of Mrs Sharon Rose Miller as a director on 1 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Sharon Rose Miller as a director on 1 May 2016 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 28 August 2015 (9 pages) |
25 May 2016 | Total exemption small company accounts made up to 28 August 2015 (9 pages) |
26 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
22 May 2015 | Total exemption small company accounts made up to 28 August 2014 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 28 August 2014 (8 pages) |
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 May 2014 | Total exemption small company accounts made up to 28 August 2013 (9 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 August 2013 (9 pages) |
15 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
16 May 2013 | Total exemption small company accounts made up to 28 August 2012 (9 pages) |
16 May 2013 | Total exemption small company accounts made up to 28 August 2012 (9 pages) |
19 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 28 August 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 28 August 2011 (6 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 28 August 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 28 August 2010 (6 pages) |
25 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Termination of appointment of Sharon Miller as a director (1 page) |
20 December 2010 | Termination of appointment of Sharon Miller as a director (1 page) |
23 March 2010 | Registered office address changed from 105 Barrows Green Lane Widnes Cheshire WA8 3JH on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Sharon Rose Miller on 1 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Marie Catherine Conroy on 1 February 2010 (1 page) |
23 March 2010 | Secretary's details changed for Marie Catherine Conroy on 1 February 2010 (1 page) |
23 March 2010 | Registered office address changed from 105 Barrows Green Lane Widnes Cheshire WA8 3JH on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Marie Catherine Conroy on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Sharon Rose Miller on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Marie Catherine Conroy on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Sharon Rose Miller on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Marie Catherine Conroy on 1 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Marie Catherine Conroy on 1 February 2010 (1 page) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 August 2009 (8 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 August 2009 (8 pages) |
27 October 2009 | Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page) |
27 October 2009 | Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page) |
13 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
7 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
10 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
10 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
27 February 2006 | Incorporation (12 pages) |
27 February 2006 | Incorporation (12 pages) |