Warrington
Cheshire
WA4 2QL
Director Name | Mr Rory Sean Donnelly |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woolfenden Way Rochdale Lancashire OL12 9SS |
Director Name | Mr Simon David Morris |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Simon D. Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,666 |
Cash | £33,328 |
Current Liabilities | £15,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
20 December 2023 | Termination of appointment of Simon David Morris as a director on 14 December 2023 (1 page) |
---|---|
20 December 2023 | Cessation of Simon Morris as a person with significant control on 14 December 2023 (1 page) |
20 December 2023 | Notification of Adele Lorretta Morris as a person with significant control on 14 December 2023 (2 pages) |
20 December 2023 | Appointment of Mrs Adele Lorretta Morris as a director on 14 December 2023 (2 pages) |
30 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
14 November 2023 | Confirmation statement made on 13 November 2023 with updates (4 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
15 November 2022 | Confirmation statement made on 13 November 2022 with updates (4 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
16 November 2021 | Confirmation statement made on 13 November 2021 with updates (4 pages) |
21 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
26 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
20 September 2019 | Director's details changed for Mr Simon David Morris on 20 September 2019 (2 pages) |
13 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
29 March 2018 | Director's details changed for Mr Simon David Morris on 29 March 2018 (2 pages) |
7 February 2018 | Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 7 February 2018 (1 page) |
29 November 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
29 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
29 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
1 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 12 September 2016 (1 page) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Mr Simon David Morris on 1 March 2015 (2 pages) |
18 November 2015 | Register inspection address has been changed from 112 Newton House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW England to 15 London Road Stockton Heath Warrington WA4 6SG (1 page) |
18 November 2015 | Register inspection address has been changed from 112 Newton House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW England to 15 London Road Stockton Heath Warrington WA4 6SG (1 page) |
18 November 2015 | Director's details changed for Mr Simon David Morris on 1 March 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Simon David Morris on 1 March 2015 (2 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
9 July 2015 | Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 15 London Road Stockton Heath Warrington Cheshire WA4 6SG on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 15 London Road Stockton Heath Warrington Cheshire WA4 6SG on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 15 London Road Stockton Heath Warrington Cheshire WA4 6SG on 9 July 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Register(s) moved to registered office address Cara House Crossall Street Macclesfield Cheshire SK11 6QF (1 page) |
14 November 2014 | Register(s) moved to registered office address Cara House Crossall Street Macclesfield Cheshire SK11 6QF (1 page) |
24 October 2014 | Termination of appointment of Rory Sean Donnelly as a director on 21 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Rory Sean Donnelly as a director on 21 October 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England to Cara House Crossall Street Macclesfield Cheshire SK11 6QF on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England to Cara House Crossall Street Macclesfield Cheshire SK11 6QF on 28 July 2014 (1 page) |
28 July 2014 | Register(s) moved to registered inspection location 112 Newton House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page) |
28 July 2014 | Register(s) moved to registered inspection location 112 Newton House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page) |
28 July 2014 | Director's details changed for Mr Simon David Morris on 28 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Rory Sean Donnelly on 17 June 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Simon David Morris on 28 July 2014 (2 pages) |
28 July 2014 | Register inspection address has been changed to 112 Newton House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page) |
28 July 2014 | Register inspection address has been changed to 112 Newton House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page) |
28 July 2014 | Director's details changed for Mr Rory Sean Donnelly on 17 June 2014 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
4 September 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 May 2013 | Appointment of Mr Simon David Morris as a director (2 pages) |
13 May 2013 | Appointment of Mr Simon David Morris as a director (2 pages) |
24 April 2013 | Registered office address changed from 13 Rupert Street Rochdale Lancashire OL12 7DH England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 13 Rupert Street Rochdale Lancashire OL12 7DH England on 24 April 2013 (1 page) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|