Birchwood
Warrington
Cheshire
WA3 6XG
Secretary Name | Jamie Adam Gregory |
---|---|
Status | Closed |
Appointed | 20 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 304 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Registered Address | 304 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jamie Gregory 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,791 |
Cash | £181,061 |
Current Liabilities | £114,392 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
29 June 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
24 March 2017 | Registered office address changed from Unit 25 Genesis Centre Science Park South Birchwood Warrington Cheshire WA3 7BH to Unit 24 Genesis Centre Science Park South Birchwood Warrington Cheshire WA3 7BH on 24 March 2017 (1 page) |
24 March 2017 | Director's details changed for Mr Jamie Adam Gregory on 24 March 2017 (2 pages) |
24 March 2017 | Secretary's details changed for Jamie Adam Gregory on 24 March 2017 (1 page) |
24 March 2017 | Secretary's details changed for Jamie Adam Gregory on 24 March 2017 (1 page) |
24 March 2017 | Director's details changed for Mr Jamie Adam Gregory on 24 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from Unit 25 Genesis Centre Science Park South Birchwood Warrington Cheshire WA3 7BH to Unit 24 Genesis Centre Science Park South Birchwood Warrington Cheshire WA3 7BH on 24 March 2017 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 May 2013 | Incorporation
|
20 May 2013 | Incorporation
|