Penketh
Warrington
WA5 2UJ
Director Name | Mr Andrew James Mulholland |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Ferry Tavern Station Road Penketh Warrington WA5 2UJ |
Registered Address | The Manna House Warrington Road Penketh Warrington Cheshire WA5 2EN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Penketh |
Ward | Penketh and Cuerdley |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew James Mulholland 50.00% Ordinary |
---|---|
100 at £1 | Jade Annalise Mulholland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,611 |
Cash | £13,062 |
Current Liabilities | £7,380 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 6 days from now) |
22 July 2016 | Delivered on: 26 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The manna house, warrington road, penketh, warrington WA5 2EN registered at the land registry under title number CH615707. Outstanding |
---|
7 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
26 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 March 2021 | Director's details changed for Mr Andrew James Mulholland on 30 March 2021 (2 pages) |
30 March 2021 | Change of details for Mr Andrew James Mulholland as a person with significant control on 30 March 2021 (2 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
24 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Registered office address changed from Unit 4a Riverside Trading Estate Fiddlers Ferry Warrington Cheshire WA5 2UL to The Manna House Warrington Road Penketh Warrington Cheshire WA5 2EN on 9 August 2016 (1 page) |
9 August 2016 | Company name changed mulholland events LIMITED\certificate issued on 09/08/16 (3 pages) |
26 July 2016 | Registration of charge 080557650001, created on 22 July 2016 (7 pages) |
22 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Registered office address changed from 61 St. Marys Road Penketh Warrington WA5 2DT United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 61 St. Marys Road Penketh Warrington WA5 2DT United Kingdom on 25 July 2013 (1 page) |
31 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
31 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
3 May 2012 | Incorporation (22 pages) |
3 May 2012 | Incorporation (22 pages) |