Warrington
Cheshire
WA5 1TW
Telephone | 01925 574212 |
---|---|
Telephone region | Warrington |
Registered Address | Touchline Uk Liverpool Road Warrington Cheshire WA5 1AE |
---|---|
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 |
50 at £1 | Jacqui Fisher 50.00% Ordinary |
---|---|
50 at £1 | Ray Fisher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,933 |
Cash | £6,838 |
Current Liabilities | £161,781 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
26 May 2010 | Delivered on: 29 May 2010 Persons entitled: William Joseph Kelly 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: 67 winwick road warrington cheshire t/n CH465155 all rights in any policies of insurance including the proceeds of any claims and the benefit of all contracts guarantees appointments warranties and other documents see image for full details. Outstanding |
---|---|
26 May 2010 | Delivered on: 29 May 2010 Persons entitled: William Joseph Kelly Classification: Debenture 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: 67 winwick road warrington cheshire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital and all the equipment see image for full details. Outstanding |
30 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
---|---|
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
7 December 2021 | Director's details changed for Mr Raymond Fisher on 6 December 2021 (2 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
27 February 2021 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
19 August 2020 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL to Touchline Uk Liverpool Road Warrington Cheshire WA5 1AE on 19 August 2020 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
24 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
17 January 2017 | Satisfaction of charge 1 in full (1 page) |
17 January 2017 | Satisfaction of charge 2 in full (1 page) |
17 January 2017 | Satisfaction of charge 1 in full (1 page) |
17 January 2017 | Satisfaction of charge 2 in full (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 June 2016 | Director's details changed for Mr Raymond Fisher on 2 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Raymond Fisher on 2 June 2016 (2 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2010 | Director's details changed for Mr Raymond Fisher on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Raymond Fisher on 1 October 2009 (2 pages) |
10 February 2010 | Registered office address changed from 67 Winwick Road Warrington Cheshire WA2 7DH on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 67 Winwick Road Warrington Cheshire WA2 7DH on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Mr Raymond Fisher on 1 October 2009 (2 pages) |
28 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 207 knutsford road grappenhall warrington cheshire WA4 2QL united kingdom (1 page) |
28 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 207 knutsford road grappenhall warrington cheshire WA4 2QL united kingdom (1 page) |
27 January 2009 | Incorporation (17 pages) |
27 January 2009 | Incorporation (17 pages) |