Roma 00139
Italy
Secretary Name | Paul William Torbitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Garsdale Close Bury BL9 9GL |
Director Name | Carol Ann Torbitt |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1999) |
Role | Midwife |
Correspondence Address | 58 Ruskin Road Prestwich Manchester Lancashire M25 9GL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.companytutoring.com |
---|
Registered Address | 33 Turner Street C/O Brierley Coleman And Company Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Antonino Calabrese 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 4 weeks from now) |
3 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
3 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
8 February 2017 | Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 8 February 2017 (1 page) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 July 2011 | Director's details changed for Antonino Calabrese on 20 November 2010 (2 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Antonino Calabrese on 20 November 2010 (2 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Antonino Calabrese on 20 November 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Antonino Calabrese on 20 November 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
10 November 2008 | Return made up to 01/07/08; full list of members (3 pages) |
10 November 2008 | Return made up to 01/07/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
24 August 2007 | Return made up to 01/07/07; no change of members
|
24 August 2007 | Return made up to 01/07/07; no change of members
|
19 January 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: c/o brierley coleman & company 3B portland chambers 131/133 portland street manchester M1 4PY (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: c/o brierley coleman & company 3B portland chambers 131/133 portland street manchester M1 4PY (1 page) |
20 October 2006 | Return made up to 01/07/06; full list of members
|
20 October 2006 | Return made up to 01/07/06; full list of members
|
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
4 October 2006 | Return made up to 01/07/05; full list of members (6 pages) |
4 October 2006 | Return made up to 01/07/05; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
8 November 2005 | Return made up to 01/07/04; full list of members (6 pages) |
8 November 2005 | Return made up to 01/07/04; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
28 October 2003 | Return made up to 01/07/03; full list of members
|
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
28 October 2003 | Return made up to 01/07/03; full list of members
|
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
28 October 2002 | Return made up to 01/07/02; full list of members (6 pages) |
28 October 2002 | Return made up to 01/07/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 October 2001 | Return made up to 01/07/01; full list of members (6 pages) |
25 October 2001 | Return made up to 01/07/01; full list of members (6 pages) |
20 April 2001 | Company name changed benchart LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Company name changed benchart LIMITED\certificate issued on 20/04/01 (2 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
1 February 2000 | Return made up to 01/07/99; no change of members (4 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 01/07/99; no change of members (4 pages) |
1 February 2000 | Director resigned (1 page) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 20 central buildings 11 peter street manchester M2 5QR (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 20 central buildings 11 peter street manchester M2 5QR (1 page) |
20 July 1998 | Return made up to 01/07/98; full list of members
|
20 July 1998 | Return made up to 01/07/98; full list of members
|
26 June 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
26 June 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: 788-790 finchley road london NW11 7UR (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: 788-790 finchley road london NW11 7UR (1 page) |
1 July 1997 | Incorporation (17 pages) |
1 July 1997 | Incorporation (17 pages) |