Higher Walton
Warrington
WA4 6TF
Secretary Name | Veronica Anne Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Lychgate Higher Walton Warrington WA4 6TF |
Director Name | Mrs Veronica Anne Jackson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lychgate Higher Walton Warrington WA4 6TF |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | www.switchfitness.co.uk |
---|
Registered Address | C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Appleton |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr James Edward Jackson 50.00% Ordinary |
---|---|
2 at £1 | Veronica Anne Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£628 |
Cash | £3,468 |
Current Liabilities | £7,503 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
26 July 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
13 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
13 March 2018 | Change of details for Mr James Edward Jackson as a person with significant control on 9 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr James Edward Jackson on 9 March 2018 (2 pages) |
13 March 2018 | Change of details for Mrs Veronica Anne Jackson as a person with significant control on 9 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mrs Veronica Anne Jackson on 9 March 2018 (2 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 September 2014 | Registered office address changed from C/O Ra French Ltd Chartered Accountants 13 Lychgate Higher Walton Warrington WA4 6TF to C/O C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Ra French Ltd Chartered Accountants 13 Lychgate Higher Walton Warrington WA4 6TF to C/O C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF on 22 September 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from C/O C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF England on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 May 2013 | Registered office address changed from 12 Lychgate Higher Walton Warrington WA4 6TF United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Registered office address changed from 12 Lychgate Higher Walton Warrington WA4 6TF United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 12 Lychgate Higher Walton Warrington WA4 6TF United Kingdom on 8 May 2013 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Director's details changed for Veronica Anne Jackson on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Veronica Anne Jackson on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr James Edward Jackson on 12 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Veronica Anne Jackson on 12 September 2011 (1 page) |
12 September 2011 | Director's details changed for Mr James Edward Jackson on 12 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Veronica Anne Jackson on 12 September 2011 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 April 2010 | Director's details changed for Veronica Anne Jackson on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr James Edward Jackson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr James Edward Jackson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Veronica Anne Jackson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr James Edward Jackson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Veronica Anne Jackson on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 2 September 2009
|
7 October 2009 | Appointment of Veronica Anne Jackson as a director (2 pages) |
7 October 2009 | Appointment of Veronica Anne Jackson as a director (2 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 2 September 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 2 September 2009
|
20 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
11 February 2009 | Director's change of particulars / james jackson / 12/08/2008 (1 page) |
11 February 2009 | Secretary's change of particulars / veronica jackson / 12/08/2008 (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from flat 5 the chapter house bridge lane frodsham cheshire WA6 7JL (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from flat 5 the chapter house bridge lane frodsham cheshire WA6 7JL (1 page) |
11 February 2009 | Secretary's change of particulars / veronica jackson / 12/08/2008 (1 page) |
11 February 2009 | Director's change of particulars / james jackson / 12/08/2008 (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 12 lychgate higher walton warrington WA4 6TF united kingdom (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 12 lychgate higher walton warrington WA4 6TF united kingdom (1 page) |
15 August 2008 | Secretary appointed veronica anne jackson (1 page) |
15 August 2008 | Director appointed mr james edward jackson (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL england (1 page) |
15 August 2008 | Director appointed mr james edward jackson (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL england (1 page) |
15 August 2008 | Appointment terminated director small firms direct services LIMITED (1 page) |
15 August 2008 | Appointment terminated secretary small firms secretary services LIMITED (1 page) |
15 August 2008 | Secretary appointed veronica anne jackson (1 page) |
15 August 2008 | Appointment terminated secretary small firms secretary services LIMITED (1 page) |
15 August 2008 | Appointment terminated director small firms direct services LIMITED (1 page) |
9 August 2008 | Company name changed big finance LIMITED\certificate issued on 12/08/08 (2 pages) |
9 August 2008 | Company name changed big finance LIMITED\certificate issued on 12/08/08 (2 pages) |
2 April 2008 | Incorporation (18 pages) |
2 April 2008 | Incorporation (18 pages) |