Warrington
WA1 1RG
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Natalie Wann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,530 |
Cash | £50,362 |
Current Liabilities | £15,332 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 May 2021 | Director's details changed for Mrs Natalie Kilgour on 19 May 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
11 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020 (1 page) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 29 April 2019 (1 page) |
29 April 2019 | Director's details changed for Mrs Natalie Kilgour on 29 April 2019 (2 pages) |
29 April 2019 | Change of details for Miss Natalie Kilgour as a person with significant control on 29 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 May 2018 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Radius House 51 Clarendon Road Watford WD17 1HP on 22 May 2018 (1 page) |
22 May 2018 | Director's details changed for Mrs Natalie Kilgour on 22 May 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 September 2017 | Director's details changed for Mrs Natalie Kilgour on 4 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mrs Natalie Kilgour on 4 September 2017 (2 pages) |
11 September 2017 | Change of details for Miss Natalie Kilgour as a person with significant control on 4 September 2017 (2 pages) |
11 September 2017 | Change of details for Miss Natalie Kilgour as a person with significant control on 4 September 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 November 2016 | Registered office address changed from Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Registered office address changed from 33 Hazlitt Avenue South Shields Tyne & Wear NE34 9SX to Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 33 Hazlitt Avenue South Shields Tyne & Wear NE34 9SX to Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 30 December 2015 (1 page) |
22 December 2015 | Director's details changed for Miss Natalie Kilgour on 15 November 2015 (2 pages) |
22 December 2015 | Director's details changed for Miss Natalie Kilgour on 15 November 2015 (2 pages) |
21 December 2015 | Director's details changed for Miss Natalie Wann on 15 November 2015 (2 pages) |
21 December 2015 | Director's details changed for Miss Natalie Wann on 15 November 2015 (2 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 April 2013 | Registered office address changed from 28 Kenilworth House Fletcher Road Gateshead NE8 2AW England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 28 Kenilworth House Fletcher Road Gateshead NE8 2AW England on 22 April 2013 (1 page) |
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|