Chadderton
Lancashire
OL9 0QP
Director Name | Claire Louise Monteverde |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Chadderton Hall Road Chadderton Lancashire OL9 0QP |
Secretary Name | Mrs Claire Louise Monteverde |
---|---|
Status | Current |
Appointed | 17 October 2010(8 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 173 Chadderton Hall Road Chadderton Oldham OL9 0QP |
Director Name | Eileen Monteverde |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tower Court Greenmount Bury Lancashire BL8 4SA |
Director Name | John Barry Monteverde |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tower Court Greenmount Bury Lancashire BL8 4SA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Eileen Monteverde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tower Court Greenmount Bury Lancashire BL8 4SA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
26 at £1 | Ian James Monteverde 26.00% Ordinary A |
---|---|
26 at £1 | Mrs Claire Louise Monteverde 26.00% Ordinary A |
24 at £1 | Ian James Monteverde 24.00% Ordinary B |
24 at £1 | Mrs Claire Louise Monteverde 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£35,435 |
Cash | £91 |
Current Liabilities | £40,271 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 9 October 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) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Registered office address changed from Haines Watts Lancashire Llp Northern Assuance Buildings 9-21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Registered office address changed from Haines Watts Lancashire Llp Northern Assuance Buildings 9-21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 27 October 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Termination of appointment of Eileen Monteverde as a secretary (1 page) |
4 January 2011 | Termination of appointment of Eileen Monteverde as a secretary (1 page) |
4 January 2011 | Termination of appointment of John Monteverde as a director (1 page) |
4 January 2011 | Appointment of Mrs Claire Louise Monteverde as a secretary (2 pages) |
4 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Appointment of Mrs Claire Louise Monteverde as a secretary (2 pages) |
4 January 2011 | Termination of appointment of Eileen Monteverde as a secretary (1 page) |
4 January 2011 | Termination of appointment of Eileen Monteverde as a secretary (1 page) |
4 January 2011 | Termination of appointment of Eileen Monteverde as a director (1 page) |
4 January 2011 | Termination of appointment of John Monteverde as a director (1 page) |
4 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Termination of appointment of Eileen Monteverde as a director (1 page) |
4 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Registered office address changed from C/O Hwca Limited Northen Assurance Buildings Albert Square 9-21 Princess Street Manchesterm2 4Dn on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from C/O Hwca Limited Northen Assurance Buildings Albert Square 9-21 Princess Street Manchesterm2 4Dn on 11 November 2009 (1 page) |
11 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Director's details changed for Eileen Monteverde on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian James Monteverde on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Claire Louise Monteverde on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Barry Monteverde on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Barry Monteverde on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Eileen Monteverde on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Claire Louise Monteverde on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian James Monteverde on 16 October 2009 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (9 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (9 pages) |
27 October 2005 | Return made up to 09/10/05; full list of members
|
27 October 2005 | Return made up to 09/10/05; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 November 2004 | Return made up to 09/10/04; full list of members
|
11 November 2004 | Return made up to 09/10/04; full list of members
|
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members
|
16 October 2003 | Return made up to 09/10/03; full list of members
|
28 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2003 | Conve 07/03/03 (1 page) |
12 April 2003 | Conve 07/03/03 (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
9 October 2002 | Incorporation (17 pages) |
9 October 2002 | Incorporation (17 pages) |