Milnrow
Rochdale
Lancashire
OL16 4BU
Secretary Name | Fay Farrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Secretary |
Correspondence Address | Windsway Buckley Hill Lane Milnrow Rochdale Lancashire OL16 4BU |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | connectworkingspaces.co.uk |
---|---|
Telephone | 0845 3732462 |
Telephone region | Unknown |
Registered Address | C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Iwan John Jadzyn 50.00% Ordinary |
---|---|
50 at £1 | Ms Fay Farrington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,442 |
Cash | £70,457 |
Current Liabilities | £106,783 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
14 July 2020 | Registered office address changed from 95a High Street Lees Oldham OL4 4LY England to 139 - 143 Union Street Oldham OL1 1TE on 14 July 2020 (1 page) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
12 April 2017 | Registered office address changed from 164 Rochdale Road Royton Oldham Lancashire OL2 6QF to 95a High Street Lees Oldham OL4 4LY on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 164 Rochdale Road Royton Oldham Lancashire OL2 6QF to 95a High Street Lees Oldham OL4 4LY on 12 April 2017 (1 page) |
1 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
3 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
13 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Director's details changed for Iwan John Jadzyn on 13 February 2013 (2 pages) |
13 December 2013 | Secretary's details changed for Fay Farrington on 13 February 2013 (1 page) |
13 December 2013 | Director's details changed for Iwan John Jadzyn on 13 February 2013 (2 pages) |
13 December 2013 | Secretary's details changed for Fay Farrington on 13 February 2013 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
30 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
22 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 October 2009 | Director's details changed for Iwan John Jadzyn on 3 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Iwan John Jadzyn on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Iwan John Jadzyn on 3 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 December 2007 | Return made up to 03/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 03/10/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
23 August 2006 | Memorandum and Articles of Association (5 pages) |
23 August 2006 | Memorandum and Articles of Association (5 pages) |
21 August 2006 | Company name changed connect supplies (north west) li mited\certificate issued on 21/08/06 (2 pages) |
21 August 2006 | Company name changed connect supplies (north west) li mited\certificate issued on 21/08/06 (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 September 2005 | Return made up to 03/10/05; full list of members (6 pages) |
30 September 2005 | Return made up to 03/10/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 September 2004 | Return made up to 03/10/04; full list of members (6 pages) |
30 September 2004 | Return made up to 03/10/04; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
21 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
22 October 2002 | Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
22 October 2002 | Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: blake house 11 high street oldham lancashire OL4 3BH (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: blake house 11 high street oldham lancashire OL4 3BH (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
3 October 2001 | Incorporation (10 pages) |
3 October 2001 | Incorporation (10 pages) |