Padgate
Warrington
WA2 0QS
Director Name | Mr Michael John Atkinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Road South Padgate Warrington WA2 0QS |
Director Name | Mr John Catelani |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House Station Road South Padgate Warrington WA2 0QS |
Telephone | 01925 630361 |
---|---|
Telephone region | Warrington |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Christopher John Catelani 33.33% Ordinary |
---|---|
1 at £1 | John Catelani 33.33% Ordinary |
1 at £1 | Michael John Atkinson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,608 |
Cash | £4,146 |
Current Liabilities | £4,372 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
18 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
31 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
10 February 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
7 October 2022 | Termination of appointment of John Catelani as a director on 8 January 2022 (1 page) |
13 September 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
27 September 2021 | Termination of appointment of Michael John Atkinson as a director on 27 September 2021 (1 page) |
16 September 2021 | Confirmation statement made on 16 September 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
9 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
3 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
6 February 2019 | Director's details changed for Mr Christopher John Catelani on 1 February 2019 (2 pages) |
6 February 2019 | Change of details for Mr Christopher John Catelani as a person with significant control on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for John Catelani on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Michael John Atkinson on 1 February 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
26 August 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 August 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 June 2015 | Company name changed innex developments LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Company name changed innex developments LIMITED\certificate issued on 29/06/15
|
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
15 April 2015 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
15 April 2015 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
11 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Registered office address changed from 11 Palmyra Square South Warrington Cheshire WA1 1BL United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 11 Palmyra Square South Warrington Cheshire WA1 1BL United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 11 Palmyra Square South Warrington Cheshire WA1 1BL United Kingdom on 3 January 2014 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Incorporation
|
16 December 2011 | Incorporation
|