Woodford
Stockport
SK7 1PF
Director Name | Mrs Nancy Jennifer Collantine |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(2 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 November 2016) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 15 Manor Hill Road Marple Stockport Cheshire SK6 6LP |
Secretary Name | Owen Bayn Connah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(2 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Manor Hill Road Marple Stockport Cheshire SK6 6LP |
Director Name | Mrs Sarah Louise Brownless |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(10 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 October 2011) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Paradise Wharf Ducie Street Manchester Greater Manchester M1 2JN |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | fidopr.co.uk |
---|---|
Telephone | 0161 2743311 |
Telephone region | Manchester |
Registered Address | Peoples History Museum Leftbank Manchester M3 3ER |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Laura Sullivan 50.00% Ordinary |
---|---|
1 at £1 | Nancy Collantine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,499 |
Cash | £2,411 |
Current Liabilities | £11,687 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
7 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
8 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
18 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
8 August 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 August 2018 | Registered office address changed from The Stables Paradise Wharf Ducie Street Manchester M1 2JN to Peoples History Museum Leftbank Manchester M3 3ER on 30 August 2018 (1 page) |
11 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
28 November 2016 | Termination of appointment of Nancy Jennifer Collantine as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Nancy Jennifer Collantine as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Owen Bayn Connah as a secretary on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Owen Bayn Connah as a secretary on 28 November 2016 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 October 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
19 October 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
12 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
9 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Termination of appointment of Sarah Brownless as a director (1 page) |
9 February 2012 | Termination of appointment of Sarah Brownless as a director (1 page) |
9 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
2 February 2011 | Secretary's details changed for Owen Bayn Connah on 26 March 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Owen Bayn Connah on 26 March 2010 (2 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Nancy Jennifer Collantine on 26 March 2010 (2 pages) |
2 February 2011 | Director's details changed for Nancy Jennifer Collantine on 26 March 2010 (2 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Appointment of Sarah Brownless as a director (3 pages) |
24 January 2011 | Appointment of Sarah Brownless as a director (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Laura Elizabeth Sullivan on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Nancy Jennifer Collantine on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Nancy Jennifer Collantine on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Laura Elizabeth Sullivan on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Nancy Jennifer Collantine on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Laura Elizabeth Sullivan on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 February 2007 | Return made up to 08/01/07; full list of members
|
2 February 2007 | Return made up to 08/01/07; full list of members
|
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 March 2006 | Return made up to 08/01/06; full list of members
|
2 March 2006 | Return made up to 08/01/06; full list of members
|
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: houldsworth business and arts centre houldsworth mill stockport cheshire SK5 6DA (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: houldsworth business and arts centre houldsworth mill stockport cheshire SK5 6DA (1 page) |
18 February 2004 | Company name changed republic public relations LTD\certificate issued on 18/02/04 (2 pages) |
18 February 2004 | Company name changed republic public relations LTD\certificate issued on 18/02/04 (2 pages) |
27 January 2004 | Return made up to 08/01/04; full list of members
|
27 January 2004 | Return made up to 08/01/04; full list of members
|
15 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 87 torkington road hazel grove stockport cheshire SK7 6NR (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 87 torkington road hazel grove stockport cheshire SK7 6NR (1 page) |
21 January 2003 | Return made up to 08/01/03; full list of members
|
21 January 2003 | Return made up to 08/01/03; full list of members
|
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 47 cherry tree lane great moor stockport cheshire SK2 7PW (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 47 cherry tree lane great moor stockport cheshire SK2 7PW (1 page) |
13 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
8 January 2001 | Incorporation (15 pages) |
8 January 2001 | Incorporation (15 pages) |