Callands
Warrington
Cheshire
WA5 9UT
Director Name | Mrs Abimbola Olukemi Oyedokun |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Carmarthen Close, Callands Callands Warrington Cheshire WA5 9UT |
Registered Address | 47 Carmarthen Close Callands Warrington WA5 9UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,359 |
Cash | £51,896 |
Current Liabilities | £13,584 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
17 November 2023 | Confirmation statement made on 17 November 2023 with updates (3 pages) |
---|---|
14 November 2023 | Director's details changed for Mr Oyekunle Ezekiel Oyedokun on 28 January 2021 (2 pages) |
14 November 2023 | Appointment of Mrs Abimbola Olukemi Oyedokun as a director on 13 November 2023 (2 pages) |
14 November 2023 | Change of details for Mr Oyekunle Ezekiel Oyedokun as a person with significant control on 14 November 2023 (2 pages) |
11 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
29 January 2021 | Registered office address changed from 16 Helmsley Close Bewsey Warrington WA5 0GB to 47 Carmarthen Close Callands Warrington WA5 9UT on 29 January 2021 (1 page) |
9 January 2021 | Accounts for a dormant company made up to 31 January 2020 (9 pages) |
19 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 February 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from 14a Glover Street Avenham Preston PR1 3TJ England on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 14a Glover Street Avenham Preston PR1 3TJ England on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 14a Glover Street Avenham Preston PR1 3TJ England on 2 June 2011 (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 April 2011 | Director's details changed for Oyekunle Oyedokun on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Oyekunle Oyedokun on 21 April 2011 (2 pages) |
7 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation
|