Milnrow
Rochdale
OL16 3ND
Director Name | Stephen William Foulkes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Architect |
Correspondence Address | Lynsdale 5a Parkfield Road South Didsbury Manchester M20 6DA |
Director Name | Mr Derek Boulton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dale Road Marple Stockport Cheshire SK6 6NL |
Secretary Name | Mr Derek Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dale Road Marple Stockport Cheshire SK6 6NL |
Director Name | Mr Laurence Edwin Wright |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 08 February 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Highlands Hollingworth Lane Todmorden Lancashire OL14 6QY |
Director Name | Mr Peter Czajkowskyj |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 18a Bridge Street Milnrow Rochdale Lancashire OL16 3ND |
Director Name | Mrs Janat Czajkowskyj |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 18a Bridge Street Milnrow Rochdale Lancashire OL16 3ND |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.pulmann.com |
---|---|
Telephone | 01706 651012 |
Telephone region | Rochdale |
Registered Address | Bridge House 18a Bridge Street Milnrow Rochdale Lancashire OL16 3ND |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £103,574 |
Cash | £87,518 |
Current Liabilities | £51,513 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
8 February 2018 | Delivered on: 14 February 2018 Persons entitled: Derek Boulton, Laurence Wright and Susan Wright Classification: A registered charge Outstanding |
---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
15 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
17 January 2023 | Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
23 December 2022 | Appointment of Mr John Anthony O'neill as a director on 1 December 2022 (2 pages) |
23 December 2022 | Notification of Totem Holdings Ltd as a person with significant control on 1 December 2022 (2 pages) |
23 December 2022 | Cessation of Peter Czajkowskyj as a person with significant control on 1 December 2022 (1 page) |
16 December 2022 | Termination of appointment of Janat Czajkowskyj as a director on 1 December 2022 (1 page) |
16 December 2022 | Termination of appointment of Peter Czajkowskyj as a director on 1 December 2022 (1 page) |
8 October 2022 | Satisfaction of charge 032252170001 in full (5 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
20 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
1 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 October 2020 | Appointment of Mrs Janat Czajkowskyj as a director on 1 February 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
5 December 2019 | Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
4 April 2018 | Cessation of Laurence Edwin Wright as a person with significant control on 8 February 2018 (1 page) |
4 April 2018 | Notification of Peter Czajkowskyj as a person with significant control on 8 February 2018 (2 pages) |
4 April 2018 | Termination of appointment of Derek Boulton as a secretary on 4 April 2018 (1 page) |
4 April 2018 | Cessation of Linda Boulton as a person with significant control on 8 February 2018 (1 page) |
4 April 2018 | Termination of appointment of Derek Boulton as a director on 8 February 2018 (1 page) |
4 April 2018 | Cessation of Susan Wright as a person with significant control on 8 February 2018 (1 page) |
4 April 2018 | Appointment of Mr Peter Czajkowskyj as a director on 8 February 2018 (2 pages) |
4 April 2018 | Cessation of Derek Boulton as a person with significant control on 8 February 2018 (1 page) |
4 April 2018 | Termination of appointment of Laurence Edwin Wright as a director on 8 February 2018 (1 page) |
14 February 2018 | Registration of charge 032252170001, created on 8 February 2018 (38 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
14 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 August 2015 | Change of share class name or designation (2 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Resolutions
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Change of share class name or designation (2 pages) |
27 August 2015 | Resolutions
|
11 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 July 2014 | Registered office address changed from 18a Bridge House Bridge Street Milnrow Rochdale Lancashire OL16 3ND England to Bridge House 18a Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 18a Bridge House Bridge Street Milnrow Rochdale Lancashire OL16 3ND England to Bridge House 18a Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 28 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Albert Buildings 29a Stockport Road Marple Stockport Cheshire SK6 6BD to 18a Bridge House Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Albert Buildings 29a Stockport Road Marple Stockport Cheshire SK6 6BD to 18a Bridge House Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 14 July 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 July 2010 | Secretary's details changed for Mr Derek Boulton on 16 July 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Derek Boulton on 16 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Derek Boulton on 16 July 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Derek Boulton on 16 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 August 2007 | Return made up to 16/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 16/07/07; no change of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 August 2006 | Return made up to 16/07/06; full list of members (8 pages) |
16 August 2006 | Return made up to 16/07/06; full list of members (8 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 July 2003 (14 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 July 2003 (14 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
21 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 August 1998 | Return made up to 16/07/98; full list of members (5 pages) |
3 August 1998 | Return made up to 16/07/98; full list of members (5 pages) |
29 October 1997 | Return made up to 16/07/97; full list of members (6 pages) |
29 October 1997 | Return made up to 16/07/97; full list of members (6 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 57-63 princess street manchester M2 4EQ (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 57-63 princess street manchester M2 4EQ (1 page) |
28 June 1997 | Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
21 July 1996 | Secretary resigned (1 page) |
21 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Incorporation (21 pages) |
16 July 1996 | Incorporation (21 pages) |