Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary Name | Jan Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ryan Ward 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
17 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
30 January 2023 | Confirmation statement made on 28 January 2023 with updates (5 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 28 January 2022 with updates (5 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
5 March 2021 | Director's details changed for Mr Ryan John Ward on 5 March 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
5 March 2021 | Secretary's details changed for Jan Ward on 5 March 2021 (1 page) |
5 March 2021 | Change of details for Mr Ryan John Ward as a person with significant control on 5 March 2021 (2 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
30 January 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
14 November 2019 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page) |
21 August 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
13 August 2018 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 13 August 2018 (1 page) |
10 July 2018 | Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 (1 page) |
29 January 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 February 2010 | Director's details changed for Ryan Ward on 28 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Ryan Ward on 28 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
13 December 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
13 December 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
10 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
10 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
24 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
24 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
28 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
3 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: january cottage 217 port house road maidenhead berkshire SL6 6HP (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: january cottage 217 port house road maidenhead berkshire SL6 6HP (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (12 pages) |
28 January 2003 | Incorporation (12 pages) |