Bury
Greater Manchester
BL9 0ED
Secretary Name | Peter Stuart Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 21 December 2023) |
Role | Company Director |
Correspondence Address | Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
Director Name | Mr Jonathan Pilkington |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Gleads Moss Cottage Gleads Moss Lower Withington Macclesfield Cheshire SK11 9EG |
Director Name | Mr Ewan William McVey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(4 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 September 2005) |
Role | Sales Director |
Correspondence Address | 10 Thirlmere Macclesfield Cheshire SK11 7XY |
Secretary Name | Mr Jonathan Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Gleads Moss Cottage Gleads Moss Lower Withington Macclesfield Cheshire SK11 9EG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | arowe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2237668 |
Telephone region | Manchester |
Registered Address | C/O Horsfileds Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
12.2k at £1 | Dr Peter Gray 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
3 August 2018 | Secretary's details changed for Peter Stuart Gray on 3 August 2018 (1 page) |
3 August 2018 | Director's details changed for Dr Peter Stuart Gray on 3 August 2018 (2 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
31 August 2017 | Notification of Peter Gray as a person with significant control on 19 August 2016 (2 pages) |
31 August 2017 | Notification of Peter Gray as a person with significant control on 19 August 2016 (2 pages) |
31 August 2017 | Notification of Helen Gray as a person with significant control on 19 August 2016 (2 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
31 August 2017 | Notification of Helen Gray as a person with significant control on 19 August 2016 (2 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
6 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
4 December 2013 | Change of name notice (2 pages) |
4 December 2013 | Company name changed A. rowe LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Company name changed A. rowe LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Change of name notice (2 pages) |
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
6 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 October 2009 | Appointment of Peter Stuart Gray as a secretary (2 pages) |
15 October 2009 | Appointment of Peter Stuart Gray as a secretary (2 pages) |
15 October 2009 | Termination of appointment of Jonathan Pilkington as a director (1 page) |
15 October 2009 | Termination of appointment of Jonathan Pilkington as a director (1 page) |
15 October 2009 | Termination of appointment of Jonathan Pilkington as a secretary (1 page) |
15 October 2009 | Termination of appointment of Jonathan Pilkington as a secretary (1 page) |
26 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
27 November 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
27 November 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
21 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
1 April 2008 | Gbp ic 40000/12200\10/03/08\gbp sr 27800@1=27800\ (2 pages) |
1 April 2008 | Gbp ic 40000/12200\10/03/08\gbp sr 27800@1=27800\ (2 pages) |
24 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
24 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
24 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
24 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
19 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
3 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
15 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
10 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
10 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
13 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
15 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 September 2002 | Return made up to 18/08/02; full list of members (8 pages) |
12 September 2002 | Return made up to 18/08/02; full list of members (8 pages) |
21 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
21 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Return made up to 18/08/01; full list of members
|
3 October 2001 | Return made up to 18/08/01; full list of members
|
3 October 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
20 December 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
20 December 2000 | Ad 22/11/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
20 December 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
20 December 2000 | Ad 22/11/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
27 September 2000 | Memorandum and Articles of Association (7 pages) |
27 September 2000 | Memorandum and Articles of Association (7 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Company name changed bond business LIMITED\certificate issued on 22/09/00 (2 pages) |
21 September 2000 | Company name changed bond business LIMITED\certificate issued on 22/09/00 (2 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Memorandum and Articles of Association (8 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Memorandum and Articles of Association (8 pages) |
1 September 2000 | Nc inc already adjusted 30/08/00 (1 page) |
1 September 2000 | Nc inc already adjusted 30/08/00 (1 page) |
18 August 2000 | Incorporation (14 pages) |
18 August 2000 | Incorporation (14 pages) |