Lower Whitley
Warrington
WA4 4DW
Secretary Name | Mrs Amy Ann Holmes |
---|---|
Status | Current |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Pillmoss Farm Pillmoss Lane Lower Whitley Warrington WA4 4DW |
Website | www.hlautomotive.co.uk |
---|---|
Telephone | 01925 742922 |
Telephone region | Warrington |
Registered Address | The Hayloft Pillmoss Lane Lower Whitley Warrington WA4 4DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Whitley |
Ward | Marbury |
1000 at £1 | Robert Crosby Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,871 |
Cash | £3,032 |
Current Liabilities | £2,926 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 August 2019 | Registered office address changed from 36 Steventon Runcorn Cheshire WA7 1UB England to Pillmoss Farm Pillmoss Lane Lower Whitley Warrington WA4 4DW on 17 August 2019 (1 page) |
17 August 2019 | Secretary's details changed for Mrs Amy Ann Holmes on 17 August 2019 (1 page) |
17 August 2019 | Director's details changed for Mr Robert Crosby Holmes on 17 August 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Notification of Robert Crosby Holmes as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Robert Crosby Holmes as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 July 2016 | Director's details changed for Robert Crosby Holmes on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Robert Crosby Holmes on 11 July 2016 (2 pages) |
11 July 2016 | Secretary's details changed for Mrs Amy Ann Holmes on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 11 Jervis Close Fearnhead Warrington Cheshire WA2 0BS to 36 Steventon Runcorn Cheshire WA7 1UB on 11 July 2016 (1 page) |
11 July 2016 | Secretary's details changed for Mrs Amy Ann Holmes on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 11 Jervis Close Fearnhead Warrington Cheshire WA2 0BS to 36 Steventon Runcorn Cheshire WA7 1UB on 11 July 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
7 August 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Secretary's details changed for Amy Ann Larsen on 8 July 2013 (1 page) |
23 July 2013 | Secretary's details changed for Amy Ann Larsen on 8 July 2013 (1 page) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Secretary's details changed for Amy Ann Larsen on 8 July 2013 (1 page) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
14 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
3 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|