Westbrook
Warrington
WA5 7AA
Director Name | Mr Lee Wright |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Partisan Green Westbrook Warrington WA5 7AA |
Registered Address | W. Allan Manchester Heliport Liverpool Road Eccles Manchester M30 7RU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Irlam |
1 at £1 | Janine Hannah 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
8 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 June 2020 | Appointment of Mr Lee Wright as a director on 1 April 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Change of details for Ms Janine Hannah as a person with significant control on 9 April 2017 (2 pages) |
3 October 2017 | Change of details for Ms Janine Hannah as a person with significant control on 9 April 2017 (2 pages) |
3 October 2017 | Director's details changed for Miss Janine Hannah on 9 April 2017 (2 pages) |
3 October 2017 | Director's details changed for Miss Janine Hannah on 9 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 August 2016 | Registered office address changed from 5 Archers Green Road Westbrook Warrington WA5 7XS to 37 Partisan Green Westbrook Warrington WA5 7AA on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 5 Archers Green Road Westbrook Warrington WA5 7XS to 37 Partisan Green Westbrook Warrington WA5 7AA on 8 August 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 November 2015 | Statement of capital following an allotment of shares on 18 April 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 18 April 2015
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
25 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|