Warrington
Cheshire
WA4 6NT
Director Name | Mr James Anthony Flood |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coppice Green Kingswood Warrington WA5 7WB |
Website | freshlet.co.uk |
---|---|
Telephone | 01925 417091 |
Telephone region | Warrington |
Registered Address | The Glen 1 Knutsford Old Road Stockton Heath Warrington WA4 2LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
1 at £1 | James Anthony Flood 50.00% Ordinary |
---|---|
1 at £1 | Simon Alexander Howell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £18,550 |
Current Liabilities | £42,781 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
6 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
10 February 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 March 2017 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen 1 Knutsford Old Road Stockton Heath Warrington WA4 2LD on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen 1 Knutsford Old Road Stockton Heath Warrington WA4 2LD on 23 March 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Termination of appointment of James Flood as a director (2 pages) |
3 February 2012 | Termination of appointment of James Flood as a director (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Director's details changed for Mr James Anthony Flood on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr James Anthony Flood on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr James Anthony Flood on 1 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
23 March 2009 | Incorporation (19 pages) |
23 March 2009 | Incorporation (19 pages) |