Advanced company searchLink opens in new window

WARRINGTON 2000+

Company number 01880800

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)
19 Mar 2024 MR04 Satisfaction of charge 1 in full
19 Mar 2024 MR04 Satisfaction of charge 2 in full
19 Mar 2024 MR04 Satisfaction of charge 3 in full
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 AD01 Registered office address changed from Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG England to The Base Dallam Lane Warrington Cheshire WA2 7NG on 24 November 2023
23 Nov 2023 AD01 Registered office address changed from International Business Centre Delta Crescent, Westbrook Warrington Cheshire WA5 7WQ to Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG on 23 November 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 TM02 Termination of appointment of Gail Yvonne Mcgough as a secretary on 15 September 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
20 Jan 2021 TM01 Termination of appointment of Timothy Jerome Wheeler as a director on 19 January 2021
10 Dec 2020 AP01 Appointment of Mr. Stephen Joseph Fitzsimons as a director on 1 December 2020
26 Oct 2020 TM01 Termination of appointment of Carsten Kressel as a director on 26 October 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 TM01 Termination of appointment of Colin Daniels as a director on 15 September 2020
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
06 Jan 2020 CH01 Director's details changed for Mrs Ceri Louise Mitchell on 6 January 2020
23 Dec 2019 AP01 Appointment of Mrs Ceri Louise Mitchell as a director on 23 December 2019
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 TM01 Termination of appointment of Terence Patrick O'neill as a director on 11 December 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018