Cheadle
Cheshire
SK8 3GP
Director Name | Mrs Karen Hughes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP |
Director Name | Brian Melling |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 42 Clifford Road Poynton Cheshire SK12 1HY |
Secretary Name | Janice Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Clifford Road Poynton Stockport Cheshire SK12 1HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bmelling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2466130 |
Telephone region | Manchester |
Registered Address | 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
106 at £1 | D.h. Contractors & Shopfitters LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,576,379 |
Cash | £3,541,083 |
Current Liabilities | £943,914 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
6 October 2021 | Change of details for D H Contractors & Shopfitters Ltd as a person with significant control on 29 June 2021 (2 pages) |
6 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
29 June 2021 | Registered office address changed from Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 29 June 2021 (1 page) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
29 October 2019 | Change of details for D H Contractors & Shopfitters Ltd as a person with significant control on 29 October 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
13 March 2019 | Registered office address changed from Pure Offices Brooks Drive Cheadle Royal Business Park Stockport Cheshire SK7 4RY England to Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 13 March 2019 (1 page) |
20 December 2018 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP to Pure Offices Brooks Drive Cheadle Royal Business Park Stockport Cheshire SK7 4RY on 20 December 2018 (1 page) |
22 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 September 2017 | Cessation of David Peter Hughes as a person with significant control on 1 April 2017 (1 page) |
18 September 2017 | Cessation of Karen Hughes as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Cessation of David Peter Hughes as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Cessation of Karen Hughes as a person with significant control on 1 April 2017 (1 page) |
15 September 2017 | Notification of Karen Hughes as a person with significant control on 1 April 2017 (2 pages) |
15 September 2017 | Notification of Karen Hughes as a person with significant control on 1 April 2017 (2 pages) |
15 September 2017 | Notification of David Peter Hughes as a person with significant control on 1 April 2017 (2 pages) |
15 September 2017 | Notification of David Peter Hughes as a person with significant control on 1 April 2017 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 March 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
5 January 2015 | Termination of appointment of Janice Melling as a secretary on 18 December 2014 (2 pages) |
5 January 2015 | Appointment of Karen Hughes as a director on 18 December 2014 (3 pages) |
5 January 2015 | Termination of appointment of Brian Melling as a director on 18 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Brian Melling as a director on 18 December 2014 (2 pages) |
5 January 2015 | Appointment of David Peter Hughes as a director on 18 December 2014 (3 pages) |
5 January 2015 | Termination of appointment of Janice Melling as a secretary on 18 December 2014 (2 pages) |
5 January 2015 | Appointment of David Peter Hughes as a director on 18 December 2014 (3 pages) |
5 January 2015 | Appointment of Karen Hughes as a director on 18 December 2014 (3 pages) |
24 November 2014 | Registered office address changed from 42 Clifford Road Poynton Cheshire SK12 1HY to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 42 Clifford Road Poynton Cheshire SK12 1HY to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 24 November 2014 (1 page) |
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 March 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
2 March 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
12 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
20 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Brian Melling on 10 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Brian Melling on 10 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
6 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
8 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
22 April 2005 | Ad 14/04/05--------- £ si 6@1=6 £ ic 100/106 (2 pages) |
22 April 2005 | Ad 14/04/05--------- £ si 6@1=6 £ ic 100/106 (2 pages) |
5 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
8 May 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
8 May 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
8 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 December 2003 | Return made up to 16/10/03; full list of members (6 pages) |
2 December 2003 | Return made up to 16/10/03; full list of members (6 pages) |
4 December 2002 | Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2002 | Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
16 October 2002 | Incorporation (16 pages) |
16 October 2002 | Incorporation (16 pages) |