Rugeley
Staffordshire
WS15 1DN
Director Name | Mr Roy William Stretton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crawford House 2 Beaudesert Park Cannock Wood Rugeley Staffordshire WS15 4JJ |
Secretary Name | Mr Brian John Leadbeater |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Brereton Road Rugeley Staffordshire WS15 1DN |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | 9 Riverside Waters Meeting Road Bolton BL1 8TU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Brian John Leadbeater 50.00% Ordinary |
---|---|
500 at £1 | Roy William Stretton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,994 |
Cash | £12,311 |
Current Liabilities | £10,317 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 14 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 3 weeks from now) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
28 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 February 2016 | Register(s) moved to registered office address 9 Riverside Waters Meeting Road Bolton BL1 8TU (1 page) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Registered office address changed from 101 St Georges Road Bolton Lancashire BL1 2BY on 25 November 2013 (1 page) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 May 2012 | Director's details changed for Mr Roy William Stretton on 14 December 2011 (2 pages) |
8 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 April 2010 | Director's details changed for Brian John Leadbeater on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Roy William Stretton on 1 October 2009 (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Brian John Leadbeater on 1 October 2009 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Roy William Stretton on 1 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
22 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
8 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
22 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
14 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
22 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
19 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
4 March 1998 | Return made up to 14/02/98; full list of members
|
9 April 1997 | Company name changed arcot LIMITED\certificate issued on 10/04/97 (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Ad 24/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
14 February 1997 | Incorporation (13 pages) |