Warrington
Cheshire
WA4 6HL
Director Name | Mr David James Rodick |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 259 Edleston Road Crewe CW2 7EA |
Website | www.taxmattersaccountants.co.uk |
---|
Registered Address | Unit F22 Greenalls Avenue Warrington Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | -£33,461 |
Current Liabilities | £25,402 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
2 August 2017 | Delivered on: 3 August 2017 Persons entitled: Security Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
18 February 2010 | Delivered on: 24 February 2010 Satisfied on: 24 April 2014 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
11 August 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
---|---|
5 August 2020 | Registered office address changed from 727 Knutsford Road Warrington WA4 1JY England to Unit F22 Greenalls Avenue Warrington Cheshire WA4 6HL on 5 August 2020 (1 page) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
16 July 2018 | Notification of Wendy Jackson as a person with significant control on 31 May 2017 (2 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
11 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 August 2017 | Registration of charge 070574790002, created on 2 August 2017 (31 pages) |
3 August 2017 | Registration of charge 070574790002, created on 2 August 2017 (31 pages) |
13 July 2017 | Cessation of David Rodick as a person with significant control on 1 May 2017 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
13 July 2017 | Cessation of David Rodick as a person with significant control on 1 May 2017 (1 page) |
13 July 2017 | Cessation of David Rodick as a person with significant control on 13 July 2017 (1 page) |
2 May 2017 | Termination of appointment of David James Rodick as a director on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of David James Rodick as a director on 1 May 2017 (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
25 April 2017 | Registered office address changed from 727 Knutsford Road Latchford Warrington Cheshire WA4 1JY England to 727 Knutsford Road Warrington WA4 1JY on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 259 Edleston Road Crewe CW2 7EA to 727 Knutsford Road Latchford Warrington Cheshire WA4 1JY on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 259 Edleston Road Crewe CW2 7EA to 727 Knutsford Road Latchford Warrington Cheshire WA4 1JY on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 727 Knutsford Road Latchford Warrington Cheshire WA4 1JY England to 727 Knutsford Road Warrington WA4 1JY on 25 April 2017 (1 page) |
24 April 2017 | Director's details changed for Mr David James Rodick on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr David James Rodick on 24 April 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
24 April 2014 | Appointment of Mr Michael Braun as a director (2 pages) |
24 April 2014 | Satisfaction of charge 1 in full (1 page) |
24 April 2014 | Appointment of Mr Michael Braun as a director (2 pages) |
24 April 2014 | Satisfaction of charge 1 in full (1 page) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Current accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
10 November 2011 | Current accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2009 | Incorporation (22 pages) |
26 October 2009 | Incorporation (22 pages) |