56 Peter Street
Manchester
M2 3NQ
Director Name | Mrs Christine Stone |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Secretary Name | Mrs Christine Stone |
---|---|
Status | Current |
Appointed | 14 June 2013(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Jack Stone |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(12 years, 12 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | Newhouse Farm Chapel Road Hayfield High Peak SK22 2JS |
Director Name | Glyn David Wright |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(12 years, 12 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 14 June 2013) |
Role | Company Director |
Correspondence Address | 2 The Churches Currier Lane Ashton Under Lyne Lancashire OL6 6JT |
Secretary Name | Jack Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(12 years, 12 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | Newhouse Farm Chapel Road Hayfield High Peak SK22 2JS |
Website | bulldogfashions.co.uk |
---|---|
Telephone | 01457 867090 |
Telephone region | Glossop |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | Christine Stone 25.00% Ordinary |
---|---|
75 at £1 | Executors Of Jack Stone 25.00% Ordinary |
75 at £1 | Glyn David Wright 25.00% Ordinary |
75 at £1 | May Wright 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £751,006 |
Cash | £21,581 |
Current Liabilities | £63,232 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
2 February 2024 | Director's details changed for Mrs Christine Stone on 1 February 2024 (2 pages) |
2 February 2024 | Secretary's details changed for Mrs Christine Stone on 1 February 2024 (1 page) |
2 February 2024 | Change of details for Mrs Christine Stone as a person with significant control on 1 February 2024 (2 pages) |
2 February 2024 | Director's details changed for Mrs May Wright on 1 February 2024 (2 pages) |
2 February 2024 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2 February 2024 (1 page) |
12 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
8 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
6 February 2023 | Director's details changed for Mrs May Wright on 26 November 2022 (2 pages) |
24 May 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
17 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
8 November 2021 | Secretary's details changed for Mrs Christine Stone on 8 November 2021 (1 page) |
8 November 2021 | Change of details for Mrs Christine Stone as a person with significant control on 8 November 2021 (2 pages) |
8 November 2021 | Director's details changed for Mrs Christine Stone on 8 November 2021 (2 pages) |
7 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page) |
22 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
9 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
27 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
21 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
17 January 2019 | Director's details changed for Mrs Christine Stone on 7 January 2019 (2 pages) |
17 January 2019 | Change of details for Mrs Christine Stone as a person with significant control on 7 January 2019 (2 pages) |
29 November 2018 | Director's details changed for Mrs Christine Stone on 24 September 2018 (2 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
5 April 2018 | Change of details for Mrs Christine Stone as a person with significant control on 2 April 2018 (2 pages) |
4 April 2018 | Change of details for Mrs Christine Stone as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mrs Christine Stone on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mrs Christine Stone on 2 April 2018 (2 pages) |
4 April 2018 | Secretary's details changed for Mrs Christine Stone on 4 April 2018 (1 page) |
20 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
10 May 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
10 May 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 April 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
27 April 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 July 2013 | Appointment of Mrs Christine Stone as a secretary (2 pages) |
24 July 2013 | Appointment of Mrs Christine Stone as a secretary (2 pages) |
24 July 2013 | Termination of appointment of Jack Stone as a director (1 page) |
24 July 2013 | Termination of appointment of Jack Stone as a secretary (1 page) |
24 July 2013 | Termination of appointment of Glyn Wright as a director (1 page) |
24 July 2013 | Termination of appointment of Jack Stone as a secretary (1 page) |
24 July 2013 | Appointment of Mrs May Wright as a director (2 pages) |
24 July 2013 | Appointment of Mrs Christine Stone as a director (2 pages) |
24 July 2013 | Appointment of Mrs May Wright as a director (2 pages) |
24 July 2013 | Termination of appointment of Jack Stone as a director (1 page) |
24 July 2013 | Termination of appointment of Glyn Wright as a director (1 page) |
24 July 2013 | Appointment of Mrs Christine Stone as a director (2 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 8 April 2010 (1 page) |
8 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 March 2008 | Return made up to 01/02/08; no change of members (7 pages) |
4 March 2008 | Return made up to 01/02/08; no change of members (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
22 February 2007 | Return made up to 01/02/07; full list of members (8 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
29 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
25 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
25 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
19 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members
|
8 February 2000 | Return made up to 01/02/00; full list of members
|
2 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 March 1999 | Return made up to 01/02/99; full list of members
|
3 March 1999 | Return made up to 01/02/99; full list of members
|
18 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 February 1998 | Return made up to 01/02/98; no change of members
|
9 February 1998 | Return made up to 01/02/98; no change of members
|
24 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
24 February 1997 | Return made up to 01/02/97; change of members
|
24 February 1997 | Return made up to 01/02/97; change of members
|
23 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: bulldog trading complex howard town mill off victoria street glossop derbyshire (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: bulldog trading complex howard town mill off victoria street glossop derbyshire (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 February 1978 | Certificate of incorporation (1 page) |
9 February 1978 | Certificate of incorporation (1 page) |