Appley Bridge
Lancashire
WN6 9JR
Director Name | Susan Brown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 248 Gidlow Lane Wigan Lancashire WN6 7BN |
Director Name | Thomas Vincent Brown |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 248 Gidlow Lane Wigan Lancashire WN6 7BN |
Secretary Name | Susan Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 248 Gidlow Lane Wigan Lancashire WN6 7BN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 01942 497928 |
---|---|
Telephone region | Wigan |
Registered Address | 248 Gidlow Lane Wigan Lancashire WN6 7BN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan West |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £442,729 |
Cash | £349,459 |
Current Liabilities | £87,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Registered office address changed from 79 Woodnook Road Appley Bridge Lancashire WN6 9JR on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from , 79 Woodnook Road, Appley Bridge, Lancashire, WN6 9JR on 26 April 2010 (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Simon John Brown on 29 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Registered office address changed from , 79 Woodnook Road, Appley Bridge, Lancashire, WN6 9JR on 26 April 2010 (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Simon John Brown on 29 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Thomas Vincent Brown on 29 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Thomas Vincent Brown on 29 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Susan Brown on 29 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Susan Brown on 29 March 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
18 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
29 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 29/03/02; full list of members (7 pages) |
12 June 2002 | Return made up to 29/03/02; full list of members (7 pages) |
24 April 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2001 | Secretary resigned (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
29 March 2001 | Incorporation (11 pages) |
29 March 2001 | Incorporation (11 pages) |