Birchwood
Warrington
WA3 6ZH
Director Name | Mrs Joanne Louise Croston |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
Website | slamproof.co.uk |
---|
Registered Address | Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Joanne Robinson 50.00% Ordinary |
---|---|
1 at £1 | Neil Croston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,217 |
Cash | £40,888 |
Current Liabilities | £85,541 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
10 January 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
11 July 2022 | Confirmation statement made on 27 June 2022 with updates (5 pages) |
25 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
5 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
8 January 2019 | Change of details for Mrs Joanne Louise Croston as a person with significant control on 22 December 2018 (2 pages) |
8 January 2019 | Director's details changed for Miss Joanne Louise Robinson on 22 December 2018 (2 pages) |
8 January 2019 | Change of details for Miss Joanne Louise Robinson as a person with significant control on 22 December 2018 (2 pages) |
8 January 2019 | Director's details changed for Miss Joanne Louise Croston on 22 December 2018 (2 pages) |
18 September 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Notification of Neil Croston as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Neil Croston as a person with significant control on 27 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Neil Croston as a person with significant control on 27 June 2017 (2 pages) |
10 July 2017 | Notification of Joanne Louise Robinson as a person with significant control on 27 June 2017 (2 pages) |
10 July 2017 | Notification of Joanne Louise Robinson as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Joanne Louise Robinson as a person with significant control on 27 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 December 2015 | Director's details changed for Miss Joanne Louise Robinson on 24 December 2015 (2 pages) |
25 December 2015 | Director's details changed for Miss Joanne Louise Robinson on 24 December 2015 (2 pages) |
25 December 2015 | Director's details changed for Mr Neil Croston on 24 December 2015 (2 pages) |
25 December 2015 | Registered office address changed from 95 Cumeragh Lane Whittingham Preston PR3 2AN to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 25 December 2015 (1 page) |
25 December 2015 | Director's details changed for Mr Neil Croston on 24 December 2015 (2 pages) |
25 December 2015 | Registered office address changed from 95 Cumeragh Lane Whittingham Preston PR3 2AN to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 25 December 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 August 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
2 October 2012 | Director's details changed for Miss Joanne Louise Robinson on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Miss Joanne Louise Robinson on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Miss Joanne Louise Robinson on 2 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from 9 Clement Road Fulwood Preston PR2 9LG United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 9 Clement Road Fulwood Preston PR2 9LG United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 9 Clement Road Fulwood Preston PR2 9LG United Kingdom on 1 October 2012 (1 page) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Director's details changed for Miss Joanne Louise Robinson on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Neil Croston on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Miss Joanne Louise Robinson on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Neil Croston on 15 December 2011 (2 pages) |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|