Altrincham
Cheshire
WA14 1NF
Secretary Name | Helen Joanne Wagstaffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 12a Navigation Road Altrincham Cheshire WA14 1NF |
Director Name | Helen Joanne Wagstaffe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12a Navigation Road Altrincham Cheshire WA14 1NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | atlasbuild.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2330015 |
Telephone region | Manchester |
Registered Address | 12a Navigation Road Altrincham Cheshire WA14 1NF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | B.w. Wagstaffe 50.00% Ordinary |
---|---|
1 at £1 | H.j. Wagstaffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,146 |
Cash | £185,208 |
Current Liabilities | £108,550 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 4 days from now) |
24 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
3 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
5 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
25 May 2018 | Secretary's details changed for Helen Joanne Wagstaffe on 25 May 2018 (1 page) |
25 May 2018 | Director's details changed for Mr Brandon William Wagstaffe on 25 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
3 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
8 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 March 2015 | Director's details changed for Brandon William Wagstaffe on 27 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Brandon William Wagstaffe on 27 February 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Helen Joanne Wagstaffe on 27 February 2015 (1 page) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Secretary's details changed for Helen Joanne Wagstaffe on 27 February 2015 (1 page) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
19 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
19 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
21 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Appointment of Helen Joanne Wagstaffe as a director (2 pages) |
21 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Appointment of Helen Joanne Wagstaffe as a director (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Brandon William Wagstaffe on 13 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Brandon William Wagstaffe on 13 January 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
27 November 2008 | Return made up to 13/01/08; full list of members (3 pages) |
27 November 2008 | Return made up to 13/01/08; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
1 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
9 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 May 2005 | Return made up to 13/01/05; full list of members; amend
|
23 May 2005 | Return made up to 13/01/05; full list of members; amend
|
11 May 2005 | Registered office changed on 11/05/05 from: 12A navigation road timperley altrincham cheshire WA14 1NF (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 12A navigation road timperley altrincham cheshire WA14 1NF (1 page) |
25 April 2005 | Return made up to 13/01/05; full list of members
|
25 April 2005 | Return made up to 13/01/05; full list of members
|
24 January 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
24 January 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
17 March 2004 | Return made up to 13/01/04; full list of members
|
17 March 2004 | Return made up to 13/01/04; full list of members
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (17 pages) |
13 January 2003 | Incorporation (17 pages) |