About

Registered Number: 04139089
Date of Incorporation: 11/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Winnington Hall, Winnington Lane, Northwich, CW8 4DU,

 

Warrington Business Centre Ltd was established in 2001, it's status in the Companies House registry is set to "Active". The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Susan 16 January 2001 29 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 29 January 2018
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 05 October 2016
AA01 - Change of accounting reference date 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AP01 - Appointment of director 04 October 2016
MR04 - N/A 04 October 2016
MR01 - N/A 03 October 2016
MR04 - N/A 03 October 2016
MR01 - N/A 03 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 25 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 29 January 2003
287 - Change in situation or address of Registered Office 14 November 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 15 January 2002
225 - Change of Accounting Reference Date 04 December 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
CERTNM - Change of name certificate 26 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 21 January 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2016 Outstanding

N/A

A registered charge 29 September 2016 Outstanding

N/A

Legal charge 29 June 2001 Fully Satisfied

N/A

Debenture 29 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.