Warrington
WA4 2QL
Website | carbodyrepairwarrington.com |
---|
Registered Address | Green Street Warrington Cheshire WA5 1TW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
100 at £1 | Michael John Dakin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £126,982 |
Gross Profit | £97,680 |
Net Worth | £32,940 |
Cash | £1,200 |
Current Liabilities | £24,657 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
27 February 2019 | Delivered on: 12 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H property k/a land at the back of 13 green street warrington t/no CH576644. The f/h property k/a land on the north side of green street, warrington t/no CH626985 and the l/h property k/a land on the south side of garibaldi street, warrington t/no CH245687. Outstanding |
---|---|
2 November 2018 | Delivered on: 6 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 August 2015 | Delivered on: 11 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Penketh autobody and land adjacent to green street warrington cheshire t/no's CH576644 CH245687 and CH626985. Outstanding |
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
---|---|
11 November 2022 | Confirmation statement made on 11 November 2022 with updates (4 pages) |
29 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
16 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
12 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
29 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
29 October 2019 | Change of details for Mr Micheal John Dakin as a person with significant control on 28 October 2019 (2 pages) |
18 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
12 March 2019 | Registration of charge 074365070003, created on 27 February 2019 (37 pages) |
28 February 2019 | Satisfaction of charge 074365070001 in full (1 page) |
13 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
6 November 2018 | Registration of charge 074365070002, created on 2 November 2018 (41 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
20 June 2017 | Director's details changed (2 pages) |
20 June 2017 | Director's details changed (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 August 2015 | Registration of charge 074365070001, created on 1 August 2015 (41 pages) |
11 August 2015 | Registration of charge 074365070001, created on 1 August 2015 (41 pages) |
11 August 2015 | Registration of charge 074365070001, created on 1 August 2015 (41 pages) |
31 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
31 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
11 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 August 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
9 August 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
15 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Incorporation (43 pages) |
11 November 2010 | Incorporation (43 pages) |