- Company Overview for WARRINGTON CONSTRUCTION LTD (11724422)
- Filing history for WARRINGTON CONSTRUCTION LTD (11724422)
- People for WARRINGTON CONSTRUCTION LTD (11724422)
- More for WARRINGTON CONSTRUCTION LTD (11724422)
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
Statement of capital on 2018-12-12
|