Shepcroft Lane
Warrington
Cheshire
WA4 5PN
Director Name | Mr Chris Howard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Thelwall Hayes Cliff Lane Grappenhall, Warrington Cheshire WA4 2TS |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Colin Richardson 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £52,126 |
Cash | £36,854 |
Current Liabilities | £82,948 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
17 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
1 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
26 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
20 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 8 November 2012 (1 page) |
29 October 2012 | Resolutions
|
29 October 2012 | Cancellation of shares. Statement of capital on 29 October 2012
|
29 October 2012 | Purchase of own shares. (3 pages) |
29 October 2012 | Cancellation of shares. Statement of capital on 29 October 2012
|
29 October 2012 | Resolutions
|
29 October 2012 | Purchase of own shares. (3 pages) |
18 October 2012 | Termination of appointment of Chris Howard as a director (2 pages) |
18 October 2012 | Termination of appointment of Chris Howard as a director (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England on 22 March 2011 (3 pages) |
22 March 2011 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England on 22 March 2011 (3 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Director's details changed for Mr Chris Howard on 22 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Register inspection address has been changed (1 page) |
10 February 2011 | Register inspection address has been changed (1 page) |
10 February 2011 | Director's details changed for Mr Chris Howard on 22 January 2011 (2 pages) |
3 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
3 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
22 January 2010 | Incorporation (24 pages) |
22 January 2010 | Incorporation (24 pages) |