Bow
London
E3 2DB
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(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 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Tax Watchdog Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2004) |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BG |
Secretary Name | Bartholomew Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2008) |
Correspondence Address | C/O Twd Accountants Ltd Grosvenor House, St. Thomas's Place Stockport Cheshire SK1 3TZ |
Website | www.newlookwindowcleaning.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89836611 |
Telephone region | London |
Registered Address | Bailey Oster Chartered Accountants Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £101,014 |
Cash | £38,524 |
Current Liabilities | £5,329 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
17 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
---|---|
15 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
31 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 July 2013 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 8 July 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 July 2010 | Registered office address changed from Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Peter Ali on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Peter Ali on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Peter Ali on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Registered office address changed from Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 29 July 2010 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 June 2008 | Appointment terminated secretary bartholomew company secretarial services LTD (1 page) |
16 June 2008 | Appointment terminated secretary bartholomew company secretarial services LTD (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
5 October 2007 | Return made up to 03/07/07; full list of members (2 pages) |
5 October 2007 | Return made up to 03/07/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
21 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: c/o tax watchdog direct LTD 9TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: c/o tax watchdog direct LTD 9TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page) |
14 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 9TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 9TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
17 October 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
10 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Incorporation (12 pages) |
3 July 2002 | Incorporation (12 pages) |