Romiley
Stockport
Cheshire
SK6 3AU
Secretary Name | Julie Ann Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Denton Road Audenshaw Manchester M34 5AY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Anthony Wych And Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,167 |
Cash | £7,797 |
Current Liabilities | £26,183 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Miss Jane Gillian Fletcher on 7 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Miss Jane Gillian Fletcher on 7 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Miss Jane Gillian Fletcher on 7 March 2011 (2 pages) |
10 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Jane Gillian Fletcher on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Jane Gillian Fletcher on 19 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Termination of appointment of Julie Shore as a secretary (1 page) |
12 October 2009 | Termination of appointment of Julie Shore as a secretary (1 page) |
12 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
1 May 2008 | Return made up to 07/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 07/03/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Incorporation (13 pages) |
7 March 2002 | Incorporation (13 pages) |