Heaton Chapel
Stockport
Cheshire
SK4 5NA
Director Name | Mr David Anthony Eaton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(10 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 64 Green Lane Heaton Mersey Stockport Cheshire SK4 3LH |
Director Name | Alison Patricia Eaton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 64 Green Lane Heaton Moor Stockport Cheshire SK4 3LH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | David Eaton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,292 |
Cash | £3,334 |
Current Liabilities | £2,279 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
13 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 May 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Appointment of David Anthony Eaton as a director (2 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Termination of appointment of Alison Eaton as a director (1 page) |
11 April 2013 | Appointment of David Anthony Eaton as a director (2 pages) |
11 April 2013 | Termination of appointment of Alison Eaton as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Alison Patricia Eaton on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Alison Patricia Eaton on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 April 2004 | Return made up to 20/03/04; full list of members
|
22 April 2004 | Return made up to 20/03/04; full list of members
|
19 December 2003 | Registered office changed on 19/12/03 from: 47 cranleigh drive cheadle cheshire SK8 2DH (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 47 cranleigh drive cheadle cheshire SK8 2DH (1 page) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 42 cuthbert road cheadle stockport cheshire SK8 2DT (1 page) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 42 cuthbert road cheadle stockport cheshire SK8 2DT (1 page) |
27 March 2003 | Return made up to 20/03/03; full list of members
|
27 March 2003 | Return made up to 20/03/03; full list of members
|
10 May 2002 | Ad 01/04/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 May 2002 | Ad 01/04/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
20 March 2002 | Incorporation (10 pages) |
20 March 2002 | Incorporation (10 pages) |