Widnes
WA8 9NH
Secretary Name | Peter Smallwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 31 Buttermarket Street Warrington Cheshire WA1 2LZ |
Director Name | Rebecca Louise Hepherd |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(10 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Buttermarket Street Warrington Cheshire WA1 2LZ |
Director Name | Mr Gordon David Elliott |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Park Lane Hartford Northwich CW8 1PY |
Director Name | Mrs Sally Elizabeth Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 22 Plas Bowles Cardiff CF11 0JY Wales |
Secretary Name | Sally Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxheys Rosslyn Lane Cuddington Northwich CW8 2JZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | conwayphillips.co.uk |
---|
Registered Address | 31 Buttermarket Street Warrington Cheshire WA1 2LZ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Gordon David Elliot 40.00% Ordinary |
---|---|
40 at £1 | Peter Anthony Smallwood 40.00% Ordinary |
20 at £1 | Sally Elizabeth Jones 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
---|---|
13 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
7 March 2019 | Change of details for Mr Peter Anthony Smallwood as a person with significant control on 7 March 2019 (2 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
22 November 2018 | Change of details for Mr Peter Anthony Smallwood as a person with significant control on 21 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Peter Anthony Smallwood on 21 November 2018 (2 pages) |
15 October 2018 | Termination of appointment of Sally Elizabeth Jones as a director on 15 October 2018 (1 page) |
7 June 2018 | Notification of Sally Elizabeth Jones as a person with significant control on 1 April 2018 (2 pages) |
7 June 2018 | Cessation of Gordon David Elliott as a person with significant control on 1 April 2018 (1 page) |
7 June 2018 | Appointment of Rebecca Louise Hepherd as a director on 1 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Gordon David Elliott as a director on 1 April 2018 (1 page) |
14 March 2018 | Change of details for Mr Gordon David Elliott as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
13 March 2018 | Change of details for Mr Peter Anthony Smallwood as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Director's details changed for Sally Elizabeth Jones on 7 March 2018 (2 pages) |
20 February 2018 | Change of details for Mr Gordon David Elliott as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Gordon David Elliott on 20 February 2018 (2 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Director's details changed for Sally Elizabeth Jones on 1 February 2013 (2 pages) |
22 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Director's details changed for Sally Elizabeth Jones on 1 February 2013 (2 pages) |
22 April 2013 | Director's details changed for Sally Elizabeth Jones on 1 February 2013 (2 pages) |
22 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Director's details changed for Peter Anthony Smallwood on 7 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Peter Anthony Smallwood on 7 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Peter Anthony Smallwood on 7 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Appointment of Peter Smallwood as a secretary (3 pages) |
14 February 2011 | Appointment of Peter Smallwood as a secretary (3 pages) |
10 February 2011 | Termination of appointment of Sally Jones as a secretary (1 page) |
10 February 2011 | Termination of appointment of Sally Jones as a secretary (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Director's details changed for Gordon David Elliot on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Gordon David Elliot on 1 October 2009 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Gordon David Elliot on 1 October 2009 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
27 March 2008 | Director and secretary appointed sally elizabeth jones (2 pages) |
27 March 2008 | Director and secretary appointed sally elizabeth jones (2 pages) |
27 March 2008 | Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
27 March 2008 | Director appointed gordon david elliot (2 pages) |
27 March 2008 | Director appointed gordon david elliot (2 pages) |
27 March 2008 | Director appointed peter anthony smallwood (2 pages) |
27 March 2008 | Director appointed peter anthony smallwood (2 pages) |
27 March 2008 | Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
26 March 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
25 March 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
25 March 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
7 March 2008 | Incorporation (12 pages) |
7 March 2008 | Incorporation (12 pages) |