Sutton Veny
Warminster
Wiltshire
BA12 7BZ
Secretary Name | Harry Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | 6 Hazelwood Mews Grappenhall Warrington Cheshire WA4 2YG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Haines Watts Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Timo Ilmari Punkari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,176 |
Cash | £5,462 |
Current Liabilities | £11,918 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
12 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
16 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
15 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
16 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
10 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
13 December 2017 | Change of details for Mr Timo Ilmari Punkari as a person with significant control on 12 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr Timo Ilmari Punkari as a person with significant control on 12 December 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
29 October 2015 | Registered office address changed from 69 Flixton Road Urmston Manchester M41 5AN to C/O Haines Watts Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 69 Flixton Road Urmston Manchester M41 5AN to C/O Haines Watts Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN on 29 October 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Company name changed meletre LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Company name changed meletre LIMITED\certificate issued on 18/09/12
|
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 January 2012 | Registered office address changed from C/O H Chadwick Co 69 Flixton Road Urmston Manchester M41 5AN on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Registered office address changed from C/O H Chadwick Co 69 Flixton Road Urmston Manchester M41 5AN on 17 January 2012 (1 page) |
12 December 2011 | Termination of appointment of Harry Chadwick as a secretary (1 page) |
12 December 2011 | Termination of appointment of Harry Chadwick as a secretary (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Timo Ilmari Punkari on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Timo Ilmari Punkari on 17 December 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 December 2005 | Return made up to 25/10/05; full list of members (6 pages) |
16 December 2005 | Return made up to 25/10/05; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: c/o h chadwick co 19-23 crofts bank road urmston manchester M41 0TZ (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: c/o h chadwick co 19-23 crofts bank road urmston manchester M41 0TZ (1 page) |
4 December 2003 | Return made up to 25/10/03; full list of members (6 pages) |
4 December 2003 | Return made up to 25/10/03; full list of members (6 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: c/o chadwick & co stanley house,19/23 crofts bank urmston manchester M41 0TZ (1 page) |
25 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: c/o chadwick & co stanley house,19/23 crofts bank urmston manchester M41 0TZ (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Incorporation (9 pages) |
25 October 2002 | Incorporation (9 pages) |