Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
Website | www.wantthattrendin.com |
---|
Registered Address | Unit 7 Fair Oak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Total exemption full accounts made up to 29 April 2023 (9 pages) |
25 October 2023 | Change of details for Miss Victoria Sarah Jayne Molyneux as a person with significant control on 25 October 2023 (2 pages) |
25 October 2023 | Cessation of Jannson Stroyd Cartman as a person with significant control on 24 June 2020 (1 page) |
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 29 April 2022 (9 pages) |
10 October 2022 | Registered office address changed from Unit 7 Fair Oak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU England to Unit 7 Fair Oak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX on 10 October 2022 (1 page) |
27 April 2022 | Total exemption full accounts made up to 29 April 2021 (9 pages) |
16 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
2 November 2020 | Total exemption full accounts made up to 29 April 2020 (9 pages) |
16 October 2020 | Registered office address changed from Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB England to Unit 7 Fair Oak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU on 16 October 2020 (1 page) |
8 September 2020 | Resolutions
|
26 August 2020 | Purchase of own shares.
|
26 August 2020 | Cancellation of shares. Statement of capital on 6 July 2020
|
14 April 2020 | Total exemption full accounts made up to 29 April 2019 (9 pages) |
25 March 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
15 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
28 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
7 March 2016 | Statement of capital following an allotment of shares on 20 April 2015
|
7 March 2016 | Statement of capital following an allotment of shares on 20 April 2015
|
4 March 2016 | Registered office address changed from Unit 6 Hurstfield Industrial Estate Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB England to Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Unit 6 Hurstfield Industrial Estate Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB England to Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB on 4 March 2016 (1 page) |
21 January 2016 | Statement of capital following an allotment of shares on 16 April 2015
|
21 January 2016 | Statement of capital following an allotment of shares on 16 April 2015
|
5 August 2015 | Registered office address changed from Safe Store Reddish Road Stockport Cheshire SK5 7BW United Kingdom to Unit 6 Hurstfield Industrial Estate Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Safe Store Reddish Road Stockport Cheshire SK5 7BW United Kingdom to Unit 6 Hurstfield Industrial Estate Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Safe Store Reddish Road Stockport Cheshire SK5 7BW United Kingdom to Unit 6 Hurstfield Industrial Estate Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB on 5 August 2015 (1 page) |
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|