Rossendale
Lancashire
OL13 9SG
Secretary Name | Lynette Jennifer Daffern |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 16 The Ferns Bacup Rossendale OL13 9RP |
Secretary Name | Mrs Tracey Jayne Reid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Manor Close Todmorden Lancashire OL14 6HE |
Secretary Name | Mrs Tracey Jayne Reid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 5 Manor Close Todmorden Lancashire OL14 6HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 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 | 21 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Fft Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Curtis Lee Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34 |
Current Liabilities | £14,540 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 April |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
26 February 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
26 January 2024 | Previous accounting period shortened from 29 April 2023 to 28 April 2023 (1 page) |
23 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
25 February 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
31 January 2022 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
28 April 2021 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page) |
19 March 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
9 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 December 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
11 December 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
26 November 2018 | Director's details changed for Curtis Lee Shaw on 18 April 2018 (2 pages) |
26 November 2018 | Director's details changed for Curtis Lee Shaw on 30 April 2018 (2 pages) |
26 November 2018 | Change of details for Mr Curtis Lee Shaw as a person with significant control on 30 April 2018 (2 pages) |
26 November 2018 | Change of details for Mr Curtis Lee Shaw as a person with significant control on 18 April 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
4 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
7 December 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
7 December 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
30 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
14 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 February 2013 | Director's details changed for Curtis Lee Shaw on 21 November 2012 (2 pages) |
11 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Curtis Lee Shaw on 21 November 2012 (2 pages) |
11 February 2013 | Secretary's details changed for Lynette Jennifer Daffern on 21 November 2012 (2 pages) |
11 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for Lynette Jennifer Daffern on 21 November 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Company name changed curtis reid jones LTD\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Company name changed curtis reid jones LTD\certificate issued on 15/02/10
|
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Curtis Lee Shaw on 21 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Curtis Lee Shaw on 17 October 2007 (1 page) |
7 January 2010 | Director's details changed for Curtis Lee Shaw on 17 October 2007 (1 page) |
7 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Curtis Lee Shaw on 21 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Curtis Lee Reid Jones on 27 May 2008 (1 page) |
11 December 2009 | Director's details changed for Curtis Lee Reid Jones on 27 May 2008 (1 page) |
5 March 2009 | Return made up to 21/11/08; full list of members (3 pages) |
5 March 2009 | Return made up to 21/11/08; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 January 2009 | Appointment terminated secretary tracey reid jones (1 page) |
26 January 2009 | Appointment terminated secretary tracey reid jones (1 page) |
26 January 2009 | Secretary appointed lynette jennifer daffern (1 page) |
26 January 2009 | Secretary appointed lynette jennifer daffern (1 page) |
22 December 2008 | Secretary appointed mrs tracey jayne reid jones (1 page) |
22 December 2008 | Return made up to 21/11/07; full list of members (3 pages) |
22 December 2008 | Secretary appointed mrs tracey jayne reid jones (1 page) |
22 December 2008 | Return made up to 21/11/07; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 June 2007 | Return made up to 21/11/06; full list of members (2 pages) |
29 June 2007 | Return made up to 21/11/06; full list of members (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 February 2006 | Return made up to 21/11/05; full list of members (6 pages) |
15 February 2006 | Return made up to 21/11/05; full list of members (6 pages) |
7 October 2005 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
7 October 2005 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
8 February 2005 | Return made up to 21/11/04; full list of members
|
8 February 2005 | Return made up to 21/11/04; full list of members
|
24 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
22 January 2004 | Return made up to 21/11/03; full list of members (6 pages) |
22 January 2004 | Return made up to 21/11/03; full list of members (6 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
21 November 2002 | Incorporation (9 pages) |
21 November 2002 | Incorporation (9 pages) |