Warrington
Cheshire
WA1 1JW
Director Name | Mr David Demetriou |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Recruiter |
Country of Residence | England |
Correspondence Address | 5 Top Of Heap Bury Old Road Heywood Lancashire OL10 3LL |
Director Name | William Frederick Ravenscroft |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hornsea Close Chadderton Oldham Lancashire OL9 0PY |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | William Frederick Ravenscroft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£112,535 |
Current Liabilities | £32,086 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
12 March 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
9 September 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
25 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
21 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
17 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
21 December 2016 | Director's details changed for Mr David Demetriou on 13 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr David Demetriou on 13 December 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 June 2016 | Director's details changed for Mr David Demetriou on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr David Demetriou on 1 June 2016 (2 pages) |
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 April 2015 | Appointment of Mr David Demetriou as a director on 8 March 2015 (2 pages) |
17 April 2015 | Appointment of Mr David Demetriou as a director on 8 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of William Frederick Ravenscroft as a director on 9 March 2015 (1 page) |
17 April 2015 | Termination of appointment of William Frederick Ravenscroft as a director on 9 March 2015 (1 page) |
17 April 2015 | Appointment of Mr David Demetriou as a director on 8 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of William Frederick Ravenscroft as a director on 9 March 2015 (1 page) |
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 January 2015 | Memorandum and Articles of Association (19 pages) |
3 January 2015 | Memorandum and Articles of Association (19 pages) |
23 December 2014 | Termination of appointment of David Demetriou as a director on 27 October 2014 (1 page) |
23 December 2014 | Termination of appointment of David Demetriou as a director on 27 October 2014 (1 page) |
23 December 2014 | Registered office address changed from 5 Top of Heap Heywood Lancashire OL10 3LL to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from 5 Top of Heap Heywood Lancashire OL10 3LL to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 23 December 2014 (1 page) |
22 December 2014 | Appointment of William Frederick Ravenscroft as a director on 27 October 2014 (2 pages) |
22 December 2014 | Company name changed d demetriou LTD\certificate issued on 22/12/14
|
22 December 2014 | Company name changed d demetriou LTD\certificate issued on 22/12/14
|
22 December 2014 | Appointment of William Frederick Ravenscroft as a director on 27 October 2014 (2 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Resolutions
|
20 November 2014 | Change of name notice (2 pages) |
20 November 2014 | Change of name notice (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
14 February 2013 | Annual return made up to 28 January 2013 (3 pages) |
14 February 2013 | Annual return made up to 28 January 2013 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 May 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
28 January 2011 | Incorporation (20 pages) |
28 January 2011 | Incorporation (20 pages) |