Thelwall
Warrington
Cheshire
WA4 2TF
Secretary Name | Mrs Debbie Jane Boardman |
---|---|
Status | Current |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverbank Laskey Lane Thelwall Warrington Cheshire WA4 2TF |
Website | www.accountancysummit.co.uk |
---|---|
Telephone | 01925 210027 |
Telephone region | Warrington |
Registered Address | 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Mr Mark Geoffrey Boardman 75.00% Ordinary |
---|---|
25 at £1 | Mrs Debbie Jane Boardman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,558 |
Cash | £12,716 |
Current Liabilities | £29,916 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
2 October 2013 | Delivered on: 3 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 April 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 April 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
1 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
7 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 May 2014 | Registered office address changed from Riverbank Laskey Lane Thelwall Warrington Cheshire WA4 2TF on 25 May 2014 (1 page) |
25 May 2014 | Registered office address changed from Riverbank Laskey Lane Thelwall Warrington Cheshire WA4 2TF on 25 May 2014 (1 page) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Director's details changed for Mr Mark Geoffrey Boardman on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mrs Debbie Jane Boardman on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Laskey Farm Laskey Lane Lymm, Thelwall Warrington Cheshire WA4 2TF United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Laskey Farm Laskey Lane Lymm, Thelwall Warrington Cheshire WA4 2TF United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Director's details changed for Mr Mark Geoffrey Boardman on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mrs Debbie Jane Boardman on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Laskey Farm Laskey Lane Lymm, Thelwall Warrington Cheshire WA4 2TF United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Secretary's details changed for Mrs Debbie Jane Boardman on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Mark Geoffrey Boardman on 4 November 2013 (2 pages) |
3 October 2013 | Registration of charge 065325750001 (8 pages) |
3 October 2013 | Registration of charge 065325750001 (8 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 1 st wilfrid`s drive grappenhall warrington cheshire WA4 2SH united kingdom (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 1 st wilfrid`s drive grappenhall warrington cheshire WA4 2SH united kingdom (1 page) |
12 March 2008 | Incorporation (16 pages) |
12 March 2008 | Incorporation (16 pages) |