Advanced company searchLink opens in new window

WARRINGTON CONSTRUCTION LTD

Company number 11724422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2024 AD01 Registered office address changed from The Glen Knutsford Old Road Warrington WA4 2LD England to 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB on 13 December 2024
12 Jul 2024 CH01 Director's details changed for Mr Alexander Neil Giovedi on 12 July 2024
12 Jul 2024 AD01 Registered office address changed from Unit 2a Osnath Works Lythgoes Lane Warrington WA2 7XE England to The Glen Knutsford Old Road Warrington WA4 2LD on 12 July 2024
10 Jul 2024 TM01 Termination of appointment of Robert Christopher Belton as a director on 7 June 2024
23 Apr 2024 AA Micro company accounts made up to 31 December 2023
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
26 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
28 Jan 2021 PSC04 Change of details for Mr Brian William Foden as a person with significant control on 29 October 2020
04 Aug 2020 PSC01 Notification of Brian Wiliam Foden as a person with significant control on 1 August 2020
04 Aug 2020 AP01 Appointment of Mr Brian William Foden as a director on 1 August 2020
04 Aug 2020 PSC07 Cessation of Jake Foden as a person with significant control on 31 July 2020
04 Aug 2020 TM01 Termination of appointment of Jake Foden as a director on 31 July 2020
11 May 2020 AA Micro company accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
30 Apr 2019 AD01 Registered office address changed from 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom to Unit 2a Osnath Works Lythgoes Lane Warrington WA2 7XE on 30 April 2019
05 Feb 2019 PSC01 Notification of Jake Foden as a person with significant control on 23 January 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
23 Jan 2019 PSC07 Cessation of Riverside Estates (North West) Ltd as a person with significant control on 14 December 2018
12 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-12
  • GBP 1,000