Grappenhall
Warrington
Cheshire
WA4 2SF
Director Name | Ms Joanne Bergin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Laurel Bank Grappenhall Warrington Cheshire WA4 2SF |
Director Name | Mrs Jane Louise Cheadle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Laurel Bank Grappenhall Warrington Cheshire WA4 2SF |
Registered Address | 4 Laurel Bank Grappenhall Warrington Cheshire WA4 2SF |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Built Up Area | Warrington |
10 at £1 | Isabel Mary Chadwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,650 |
Cash | £23,876 |
Current Liabilities | £1,306 |
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 | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 21 December 2023 with updates (4 pages) |
---|---|
4 December 2023 | Termination of appointment of Joanne Bergin as a director on 4 December 2023 (1 page) |
4 December 2023 | Termination of appointment of Jane Louise Cheadle as a director on 4 December 2023 (1 page) |
18 September 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
16 February 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 September 2022 | Appointment of Ms Joanne Bergin as a director on 27 September 2021 (2 pages) |
27 September 2022 | Appointment of Mrs Jane Louise Cheadle as a director on 27 September 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
9 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
25 February 2013 | Director's details changed for Isobel Mary Chadwick on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Isobel Mary Chadwick on 25 February 2013 (2 pages) |
21 December 2012 | Incorporation (34 pages) |
21 December 2012 | Incorporation (34 pages) |