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 2,000 other UK companies use this postal address |
1 at £1 | Andrew Daniel Morris 50.00% Ordinary |
---|---|
1 at £1 | Shirley-ann Morris 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,515 |
Cash | £11,372 |
Current Liabilities | £11,625 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 4 March 2023 (overdue) |
27 January 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
---|---|
12 October 2022 | Voluntary strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2022 | Application to strike the company off the register (1 page) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
12 August 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
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) |
28 October 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
12 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
4 July 2018 | Notification of Andrew Daniel Morris as a person with significant control on 26 June 2018 (2 pages) |
2 July 2018 | Withdrawal of a person with significant control statement on 2 July 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 September 2016 | Director's details changed for Andrew Daniel Morris on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Andrew Daniel Morris on 8 September 2016 (2 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|