Warrington
Cheshire
WA4 6RP
Director Name | Mr Craig Charles Hey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Stafford Road Warrington Cheshire WA4 6RP |
Website | adamsonlettings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 444645 |
Telephone region | Warrington |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Craig Charles Hey 50.00% Ordinary |
---|---|
50 at £1 | Susan Kathryn Adamson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,006 |
Cash | £18,501 |
Current Liabilities | £23,420 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
21 July 2023 | Change of details for Mrs Susan Kathryn Adamson as a person with significant control on 19 July 2023 (2 pages) |
---|---|
19 July 2023 | Change of details for Mrs Susan Kathryn Adamson as a person with significant control on 19 July 2023 (2 pages) |
19 July 2023 | Registered office address changed from 27 Cairo Street Warringon Cheshire WA1 1EH England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 19 July 2023 (1 page) |
19 July 2023 | Director's details changed for Mrs Susan Kathryn Adamson on 19 July 2023 (2 pages) |
19 July 2023 | Director's details changed for Mrs Susan Kathryn Adamson on 19 July 2023 (2 pages) |
3 May 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 April 2022 | Change of details for Mrs Susan Kathryn Adamson as a person with significant control on 20 April 2022 (2 pages) |
21 April 2022 | Director's details changed for Mrs Susan Kathryn Adamson on 20 April 2022 (2 pages) |
20 April 2022 | Change of details for Mrs Susan Kathryn Adamson as a person with significant control on 9 February 2019 (2 pages) |
20 April 2022 | Cessation of Craig Charles Hey as a person with significant control on 9 February 2019 (1 page) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
25 May 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
23 February 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
18 May 2020 | Registered office address changed from 1a Stafford Road Warrington Cheshire WA4 6RP to 27 Cairo Street Warringon Cheshire WA1 1EH on 18 May 2020 (1 page) |
14 January 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Termination of appointment of Craig Charles Hey as a director on 10 February 2019 (1 page) |
17 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
4 September 2014 | Change of share class name or designation (2 pages) |
4 September 2014 | Change of share class name or designation (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 January 2013 | Incorporation (36 pages) |
11 January 2013 | Incorporation (36 pages) |