UNIVERSITY TECHNICAL COLLEGE WARRINGTON

Company Documents

DateDescription
02/01/252 January 2025 Full accounts made up to 2024-08-31

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Termination of appointment of Thomas Michael Jennings as a director on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Paul Andrew Gibbens as a director on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Nicola Lynn Wallwork as a director on 2024-04-29

View Document

12/02/2412 February 2024 Full accounts made up to 2023-08-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

01/10/231 October 2023 Notification of Simon Wittridge as a person with significant control on 2023-02-01

View Document

26/09/2326 September 2023 Cessation of John O'brien as a person with significant control on 2023-02-01

View Document

23/05/2323 May 2023 Director's details changed for Mr Christopher John Hatherall on 2023-05-22

View Document

20/03/2320 March 2023 Full accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Termination of appointment of Beverley Stringer as a director on 2022-12-05

View Document

13/12/2213 December 2022 Appointment of Miss Rebecca Cosgrove as a director on 2022-11-23

View Document

13/12/2213 December 2022 Appointment of Mrs Beverley Stringer as a director on 2022-11-23

View Document

20/10/2220 October 2022 Director's details changed for Mr Christopher Bates on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mr Lee Michael Barber on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mrs Louise Bibby on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mr Lee Michael Barber on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mrs Louise Bibby on 2022-10-20

View Document

14/10/2214 October 2022 Appointment of Mrs Louise Bibby as a director on 2022-10-05

View Document

14/10/2214 October 2022 Termination of appointment of Ian Robert Critchley as a director on 2022-10-05

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

27/09/2227 September 2022 Appointment of Mr Christopher Bates as a director on 2021-11-10

View Document

26/09/2226 September 2022 Appointment of Mr Lee Michael Barber as a director on 2021-09-08

View Document

22/09/2222 September 2022 Director's details changed for Mrs Nicola Lynn Merriman on 2022-06-01

View Document

22/09/2222 September 2022 Termination of appointment of Paul Thomas Middlehurst as a director on 2022-03-17

View Document

21/12/2121 December 2021 Full accounts made up to 2021-08-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Maxine Laura Ward as a secretary on 2021-09-17

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARK

View Document

13/02/1913 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL GILLIGAN

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR IAN RAMSAY CUMMING

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS JACQUELINE THOMASON

View Document

16/02/1816 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED COLONEL PHILIP HARRISON

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR NEIL RAYMOND GILLIGAN

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MRS RITA MARIE SMITH

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM THE BASE DALLAM LANE WARRINGTON CHESHIRE WA2 7NG UNITED KINGDOM

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH PATTERSON / 18/07/2016

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

14/04/1614 April 2016 SECRETARY APPOINTED MISS MAXINE LAURA WARD

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT RIMMER

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM INTERNATIONAL BUSINESS CENTRE DELTA CRESCENT WESTBROOK WARRINGTON WA5 7WQ

View Document

18/12/1518 December 2015 CURRSHO FROM 31/03/2015 TO 31/08/2014

View Document

29/10/1529 October 2015 02/10/15 NO MEMBER LIST

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR LEE MICHAEL BARBER

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR JOHN KENNETH PATTERSON

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/06/1519 June 2015 CURRSHO FROM 31/03/2015 TO 31/03/2014

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MR ROBERT BARKLEY RIMMER

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED DR WILLIAM JOHN MCCANN

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM UNIVERSITY OF CHESTER PARKGATE ROAD CHESTER CHESHIRE CH1 4BJ

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR AIDAN JAMES MCMANUS

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR MICHAEL HOUGHTON

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY MOORE

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BELLAMY

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HARROP

View Document

31/03/1531 March 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

14/10/1414 October 2014 02/10/14 NO MEMBER LIST

View Document

01/05/141 May 2014 NE01 FILED

View Document

01/05/141 May 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/141 May 2014 COMPANY NAME CHANGED WARRINGTON UTC CERTIFICATE ISSUED ON 01/05/14

View Document

28/04/1428 April 2014 ADOPT ARTICLES 22/04/2014

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company