Middleton
Manchester
M24 1JT
Secretary Name | Gwendoline Brookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Manchester New Road Middleton Manchester M24 1JT |
Secretary Name | Andrew David Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Hampton House Oldham Road, Middleton Manchester Greater Manchester M24 1GT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | mbrookes.co.uk |
---|
Registered Address | 211 Manchester New Road Middleton Manchester M24 1JT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Michael Brookes 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
28 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
31 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 July 2015 | Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 211 Manchester New Road Middleton Manchester M24 1JT on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 211 Manchester New Road Middleton Manchester M24 1JT on 31 July 2015 (1 page) |
31 July 2015 | Secretary's details changed for Gwendoline Brookes on 25 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 31 July 2015 (1 page) |
31 July 2015 | Director's details changed for Michael Brookes on 25 July 2015 (2 pages) |
31 July 2015 | Secretary's details changed for Gwendoline Brookes on 25 July 2015 (1 page) |
31 July 2015 | Director's details changed for Michael Brookes on 25 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
1 September 2014 | Registered office address changed from 3 Dingle Road Middleton Manchester Greater Manchester M24 1WF to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 3 Dingle Road Middleton Manchester Greater Manchester M24 1WF to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 3 Dingle Road Middleton Manchester Greater Manchester M24 1WF to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 1 September 2014 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 June 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 June 2014 | Registered office address changed from Hampton House, Oldham Road Middleton Manchester M24 1GT on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Hampton House, Oldham Road Middleton Manchester M24 1GT on 19 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Michael Brookes on 1 June 2014 (3 pages) |
17 June 2014 | Director's details changed for Michael Brookes on 1 June 2014 (3 pages) |
17 June 2014 | Director's details changed for Michael Brookes on 1 June 2014 (3 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
22 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Michael Brookes on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Brookes on 10 November 2009 (2 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
31 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
23 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
28 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
1 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members (5 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members (5 pages) |
5 October 2003 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
5 October 2003 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
18 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
18 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
6 August 2002 | Return made up to 27/07/02; full list of members (5 pages) |
6 August 2002 | Return made up to 27/07/02; full list of members (5 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | Company name changed J.S. jones construction LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed J.S. jones construction LIMITED\certificate issued on 27/03/02 (2 pages) |
26 October 2001 | Company name changed aldermary LTD\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed aldermary LTD\certificate issued on 26/10/01 (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 39A leicester road salford M7 4AS (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 39A leicester road salford M7 4AS (1 page) |
10 September 2001 | Director resigned (1 page) |
27 July 2001 | Incorporation (11 pages) |
27 July 2001 | Incorporation (11 pages) |