Birchwood
Warrington
WA3 7PQ
Director Name | Mrs Lea Anne Done-Jackson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mrs Nicola Anne Done-Orrell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Mrs Lea Anne Done-Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Registered Address | 56-58 Benson Road Birchwood Warrington WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Fred Done 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
25 July 2008 | Delivered on: 29 July 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 91 high street eltham t/no:315417 all agreements all its rights title and interest see image for full details. Outstanding |
---|---|
26 June 2008 | Delivered on: 1 July 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 76 high street, staines t/n SY604039 see image for full details. Outstanding |
21 May 2008 | Delivered on: 29 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15/16 market hill buckingham t/no. BM302239 see image for full details. Outstanding |
21 May 2008 | Delivered on: 29 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 69/73 high street newmarket t/no. SK283271 by way of fixed charge the benefit of all agreements relating to the property, all its rights, title and interest in the insurances see image for full details. Outstanding |
21 May 2008 | Delivered on: 29 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
14 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
20 April 2018 | Registered office address changed from St. Georges House 215-219 Chester Road Manchester Lancashire M15 4JE to 56-58 Benson Road Birchwood Warrington WA3 7PQ on 20 April 2018 (1 page) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 October 2016 | Satisfaction of charge 2 in full (1 page) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Satisfaction of charge 4 in full (1 page) |
25 October 2016 | Satisfaction of charge 3 in full (1 page) |
25 October 2016 | Satisfaction of charge 3 in full (1 page) |
25 October 2016 | Satisfaction of charge 5 in full (1 page) |
25 October 2016 | Satisfaction of charge 2 in full (1 page) |
25 October 2016 | Satisfaction of charge 4 in full (1 page) |
25 October 2016 | Satisfaction of charge 5 in full (1 page) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
1 June 2016 | Director's details changed for Mrs Nicola Anne Done-Orrell on 31 March 2016 (2 pages) |
1 June 2016 | Director's details changed for Mrs Nicola Anne Done-Orrell on 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 April 2016 | Director's details changed for Mr Peter Daniel Done on 31 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Peter Daniel Done on 31 March 2016 (2 pages) |
4 April 2016 | Secretary's details changed for Mrs Lea Anne Done-Jackson on 31 March 2016 (1 page) |
4 April 2016 | Director's details changed for Mrs Lea Anne Done-Jackson on 31 March 2016 (2 pages) |
4 April 2016 | Secretary's details changed for Mrs Lea Anne Done-Jackson on 31 March 2016 (1 page) |
4 April 2016 | Director's details changed for Mrs Lea Anne Done-Jackson on 31 March 2016 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
30 March 2011 | Director's details changed for Ms Nicola Anne Done-Orrell on 20 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Director's details changed for Ms Nicola Anne Done-Orrell on 20 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Ms Lea Anne Done on 20 March 2011 (1 page) |
29 March 2011 | Director's details changed for Ms Lea Anne Done on 20 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Ms Lea Anne Done on 20 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Ms Lea Anne Done on 20 March 2011 (1 page) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 July 2009 | Return made up to 20/03/09; full list of members (6 pages) |
2 July 2009 | Return made up to 20/03/09; full list of members (6 pages) |
22 June 2009 | Director's change of particulars / lea done / 01/02/2009 (1 page) |
22 June 2009 | Director's change of particulars / lea done / 01/02/2009 (1 page) |
19 June 2009 | Secretary's change of particulars / lea done / 01/02/2009 (1 page) |
19 June 2009 | Secretary's change of particulars / lea done / 01/02/2009 (1 page) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 April 2008 | Director appointed nicola anne done-orrell (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from the spectrum 56-58 benson road birchwood warrington cheshire WA3 7PQ united kingdom (1 page) |
28 April 2008 | Director appointed nicola anne done-orrell (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from the spectrum 56-58 benson road birchwood warrington cheshire WA3 7PQ united kingdom (1 page) |
28 April 2008 | Director appointed les anne done (2 pages) |
28 April 2008 | Director appointed les anne done (2 pages) |
9 April 2008 | Company name changed xtra comp LIMITED\certificate issued on 14/04/08 (2 pages) |
9 April 2008 | Company name changed xtra comp LIMITED\certificate issued on 14/04/08 (2 pages) |
20 March 2008 | Incorporation (17 pages) |
20 March 2008 | Incorporation (17 pages) |