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 |
1 at £1 | Deborah Jayne Williams 50.00% Ordinary A |
---|---|
1 at £1 | Mr Jason Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,951 |
Cash | £19,996 |
Current Liabilities | £18,146 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
11 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020 (1 page) |
---|---|
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
18 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 May 2018 | Notification of Jason Willams as a person with significant control on 18 May 2018 (2 pages) |
21 May 2018 | Notification of Deborah Jayne Williams as a person with significant control on 18 May 2018 (2 pages) |
18 May 2018 | Withdrawal of a person with significant control statement on 18 May 2018 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 October 2016 | Director's details changed for Mr Jason Willams on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Jason Willams on 4 October 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
16 September 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|