Ashton-Under-Lyne
OL6 7QL
Secretary Name | Mr Simon John Cornforth |
---|---|
Nationality | English |
Status | Current |
Appointed | 08 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 11 Courthill House Water Lane Wilmslow SK9 5AJ |
Director Name | Mrs Kathryn Pendleton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Proprietor Of Window Blind Com |
Correspondence Address | 12 Werneth Road Woodley Stockport Cheshire SK6 1HW |
Secretary Name | Mr Philip William Pendleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Werneth Road Woodley Stockport Cheshire SK6 1HW |
Secretary Name | Mr Andrew Charles Gilbody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mayfair Crescent Failsworth Manchester M35 9HY |
Website | cundiffsglass.co.uk |
---|---|
Telephone | 0161 3303007 |
Telephone region | Manchester |
Registered Address | Unit 2 Alma Works Cavendish Street Ashton-Under-Lyne OL6 7QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
3 at £1 | Stephen Kenneth Cundiff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,520 |
Cash | £96,384 |
Current Liabilities | £125,586 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
26 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
6 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
26 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
21 June 2022 | Cancellation of shares. Statement of capital on 1 April 2022
|
20 June 2022 | Sub-division of shares on 1 April 2022 (4 pages) |
20 June 2022 | Purchase of own shares.
|
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
4 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
15 February 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
3 June 2020 | Secretary's details changed for Mr Simon John Cornforth on 3 June 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
3 June 2020 | Director's details changed for Mr Stephen Kenneth Cundiff on 3 June 2020 (2 pages) |
3 December 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
3 December 2019 | Registered office address changed from C/O Simon Charles Accountants Llp 605 Oldham Road Failsworth Manchester M35 9AN to Unit 2 Alma Works Cavendish Street Ashton-Under-Lyne OL6 7QL on 3 December 2019 (1 page) |
6 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
12 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 September 2015 | Registered office address changed from Alan Cornforth & Co City House Oldham Road Failsworth Manchester M35 9AN to C/O Simon Charles Accountants Llp 605 Oldham Road Failsworth Manchester M35 9AN on 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Registered office address changed from Alan Cornforth & Co City House Oldham Road Failsworth Manchester M35 9AN to C/O Simon Charles Accountants Llp 605 Oldham Road Failsworth Manchester M35 9AN on 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Stephen Kenneth Cundiff on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Stephen Kenneth Cundiff on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Stephen Kenneth Cundiff on 3 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
9 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 August 2007 | Return made up to 03/06/07; no change of members (6 pages) |
6 August 2007 | Return made up to 03/06/07; no change of members (6 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
12 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
12 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
12 July 2006 | Return made up to 03/06/06; full list of members
|
12 July 2006 | Return made up to 03/06/06; full list of members
|
23 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
23 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
12 August 2005 | Return made up to 03/06/05; full list of members (6 pages) |
12 August 2005 | Return made up to 03/06/05; full list of members (6 pages) |
30 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
29 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
29 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
19 February 2004 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
19 February 2004 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
19 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
6 August 2002 | Return made up to 03/06/02; full list of members (6 pages) |
6 August 2002 | Return made up to 03/06/02; full list of members (6 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
12 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
26 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: alan cornforth & co park view chambers 72 manchester road, oldham lancashire OL9 7AP (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: alan cornforth & co park view chambers 72 manchester road, oldham lancashire OL9 7AP (1 page) |
26 June 2000 | Return made up to 03/06/00; full list of members
|
26 June 2000 | Return made up to 03/06/00; full list of members
|
4 April 2000 | Director resigned (2 pages) |
4 April 2000 | Secretary resigned (2 pages) |
4 April 2000 | New secretary appointed (1 page) |
4 April 2000 | Director resigned (2 pages) |
4 April 2000 | New secretary appointed (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 12 werneth road woodley stockport cheshire SK6 1HW (1 page) |
4 April 2000 | Secretary resigned (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 12 werneth road woodley stockport cheshire SK6 1HW (1 page) |
16 July 1999 | Return made up to 03/06/99; full list of members
|
16 July 1999 | Return made up to 03/06/99; full list of members
|
3 June 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
3 June 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
3 June 1998 | Incorporation (15 pages) |
3 June 1998 | Incorporation (15 pages) |