Runcorn
WA7 1XQ
Secretary Name | Patricia Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Ivy Cottage Delph Lane Daresbury Warrington Cheshire WA4 6ST |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | peterlewiscivilengineering.co.uk |
---|
Registered Address | The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Peter Lewis 50.00% Ordinary |
---|---|
1 at £1 | Ms Patricia Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,311 |
Current Liabilities | £84,342 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 August 2018 | Change of details for Mr Peter Lewis as a person with significant control on 20 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Peter Lewis on 20 August 2018 (2 pages) |
5 April 2018 | Notification of Peter Lewis as a person with significant control on 31 July 2016 (2 pages) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
17 January 2018 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 17 January 2018 (1 page) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Director's details changed for Peter Lewis on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Peter Lewis on 24 July 2015 (2 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Registered office address changed from 2 Ivy Cottages, Delph Lane Daresbury Warrington Cheshire WA4 6ST on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 2 Ivy Cottages, Delph Lane Daresbury Warrington Cheshire WA4 6ST on 21 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Patricia Lewis as a secretary (1 page) |
21 September 2012 | Termination of appointment of Patricia Lewis as a secretary (1 page) |
13 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Peter Lewis on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Peter Lewis on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Lewis on 1 January 2010 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
5 March 2007 | Incorporation (6 pages) |
5 March 2007 | Incorporation (6 pages) |