Walton
Warrington
WA4 6NU
Director Name | Miss Alison Jane Rigby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
---|---|
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Michael David Solan on 1 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
21 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
17 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
17 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 January 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
29 January 2014 | Appointment of Mr Michael David Solan as a director (2 pages) |
29 January 2014 | Termination of appointment of Alison Rigby as a director (1 page) |
29 January 2014 | Termination of appointment of Alison Rigby as a director (1 page) |
29 January 2014 | Appointment of Mr Michael David Solan as a director (2 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
23 January 2014 | Incorporation (35 pages) |
23 January 2014 | Incorporation (35 pages) |