Westbrook
Warrington
WA5 7AA
Secretary Name | Mrs Ann June Mohamed |
---|---|
Status | Closed |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Partisan Green Westbrook Warrington WA5 7AA |
Registered Address | C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ann June Mohamed 50.00% Ordinary |
---|---|
1 at £1 | Jason Warren Anthony Mohamed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236 |
Cash | £87 |
Current Liabilities | £17,835 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
27 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
20 May 2019 | Registered office address changed from C/O Redstone Accountancy Services, Suite 617, 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 (1 page) |
3 March 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 October 2018 | Registered office address changed from White & Company Ltd 6th Floor Blackfriars House Parsonage Manchester M3 2JA to C/O Redstone Accountancy Services, Suite 617, 1 Lowry Plaza the Quays Salford M50 3UB on 9 October 2018 (1 page) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 December 2015 | Secretary's details changed for Mrs Ann June Mohamed on 2 December 2015 (1 page) |
3 December 2015 | Secretary's details changed for Mrs Ann June Mohamed on 2 December 2015 (1 page) |
3 December 2015 | Director's details changed for Mr Jason Warren Anthony Mohamed on 2 December 2015 (2 pages) |
3 December 2015 | Secretary's details changed for Mrs Ann June Mohamed on 2 December 2015 (1 page) |
3 December 2015 | Director's details changed for Mr Jason Warren Anthony Mohamed on 2 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Jason Warren Anthony Mohamed on 2 December 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 February 2015 | Statement of capital following an allotment of shares on 25 January 2014
|
25 February 2015 | Statement of capital following an allotment of shares on 25 January 2014
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester M3 2JA on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester M3 2JA on 10 January 2013 (1 page) |
25 May 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 May 2012 (2 pages) |
25 May 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 May 2012 (2 pages) |
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|