Warrington
WA5 8QL
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,118 |
Cash | £35,565 |
Current Liabilities | £26,983 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
22 January 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
---|---|
16 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr John Michael Pacy as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
21 September 2017 | Change of details for Mr John Michael Pacy as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 January 2017 | Director's details changed for Mr John Michael Pacy on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr John Michael Pacy on 16 January 2017 (2 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 August 2012 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
23 August 2012 | Incorporation (20 pages) |
23 August 2012 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
23 August 2012 | Incorporation (20 pages) |