Clitheroe
Lancashire
BB7 1EZ
Secretary Name | Joanne Imogen Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(2 days after company formation) |
Appointment Duration | 19 years, 5 months (closed 26 June 2022) |
Role | Company Director |
Correspondence Address | 4 Beechwood Avenue Clitheroe Lancashire BB7 1EZ |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | iwarchitects.co.uk |
---|
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
15 at £1 | Ivan Wilson 75.00% Ordinary A |
---|---|
5 at £1 | Joanne Imogen Wilson 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £28,836 |
Cash | £12,366 |
Current Liabilities | £36,761 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
7 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
---|---|
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 June 2016 | Registered office address changed from Waterloo Mill Waterloo Road Clitheroe Lancashire BB7 1LR to Waterloo Mill Waterloo Road Clitheroe Lancashire BB7 1LR on 23 June 2016 (1 page) |
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 January 2010 | Director's details changed for Robert Joseph Ivan Wilson on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Robert Joseph Ivan Wilson on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
15 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
20 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
10 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Ad 03/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 152-160 city road london EC1V 2NX (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (9 pages) |