Culcheth
Warrington
WA3 5QX
Secretary Name | Mr Peter Simon Brownbill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wigmore Close Gorse Covert Birchwood Warrington WA12 8BE |
Registered Address | Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Andrew Morrison 50.00% Ordinary |
---|---|
1 at £1 | Peter Simon Brownbill 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
7 December 2016 | Registered office address changed from 14 Wigmore Close Gorse Covert Birchwood Warrington WA12 8BE to 14 Wigmore Close Birchwood Warrington WA3 6UN on 7 December 2016 (1 page) |
6 December 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
6 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 November 2016 | Termination of appointment of Peter Simon Brownbill as a secretary on 31 October 2016 (1 page) |
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
15 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
8 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
9 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
17 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
6 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Secretary's details changed for Mr Peter Simon Brownbill on 1 February 2010 (1 page) |
13 March 2010 | Director's details changed for Mr Andrew Morrison on 1 February 2010 (2 pages) |
13 March 2010 | Secretary's details changed for Mr Peter Simon Brownbill on 1 February 2010 (1 page) |
13 March 2010 | Director's details changed for Mr Andrew Morrison on 1 February 2010 (2 pages) |
23 February 2009 | Incorporation (13 pages) |