Altrincham
Cheshire
WA14 1ET
Secretary Name | Celvyn Greenway Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 6 Hanover Drive Swanlow Winsford Cheshire CW7 1PP |
Director Name | Celvyn Greenway Jones |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 2008) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6 Hanover Drive Swanlow Winsford Cheshire CW7 1PP |
Director Name | Mr Michael Christopher Prescott |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Victoria Street Altrincham Cheshire WA14 1ET |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.allcode.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9298158 |
Telephone region | Manchester |
Registered Address | Unit 5 Blue, Chip Business Park Atlantic Street Broadheath Altrincham WA14 5DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Philip Edward Holcroft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,421 |
Current Liabilities | £156,010 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
4 December 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
18 August 2023 | Registered office address changed from 34 Victoria Street Altrincham Cheshire WA14 1ET to Unit 5 Blue, Chip Business Park Atlantic Street Broadheath Altrincham WA14 5DD on 18 August 2023 (1 page) |
15 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Michael Christopher Prescott as a director on 24 October 2014 (1 page) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Michael Christopher Prescott as a director on 24 October 2014 (1 page) |
21 October 2014 | Director's details changed for Mr Philip Edward Holcroft on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Philip Edward Holcroft on 21 October 2014 (2 pages) |
18 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 February 2013 | Appointment of Mr Michael Christopher Prescott as a director (2 pages) |
21 February 2013 | Appointment of Mr Michael Christopher Prescott as a director (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from drive end, the drive hale barns altrincham cheshire WA15 8TG (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from drive end, the drive hale barns altrincham cheshire WA15 8TG (1 page) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 June 2008 | Appointment terminate, director and secretary celvin greenway jones logged form (1 page) |
25 June 2008 | Appointment terminate, director and secretary celvin greenway jones logged form (1 page) |
9 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / philip holcroft / 01/11/2007 (1 page) |
8 April 2008 | Director's change of particulars / philip holcroft / 01/11/2007 (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: cestrian house 92 bold street altringham cheshire WA14 2ES (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: cestrian house 92 bold street altringham cheshire WA14 2ES (1 page) |
5 April 2007 | Ad 23/03/07--------- £ si 450@1=450 £ ic 550/1000 (1 page) |
5 April 2007 | Ad 23/03/07--------- £ si 450@1=450 £ ic 550/1000 (1 page) |
23 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 April 2006 | Ad 28/02/06--------- £ si 450@1 (2 pages) |
10 April 2006 | Ad 28/02/06--------- £ si 450@1 (2 pages) |
10 April 2006 | Secretary's particulars changed (2 pages) |
10 April 2006 | Secretary's particulars changed (2 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
21 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 March 2005 | Return made up to 17/03/05; full list of members
|
29 March 2005 | Return made up to 17/03/05; full list of members
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 April 2004 | Ad 17/03/03-31/03/04 £ si 549@1 (2 pages) |
22 April 2004 | Ad 17/03/03-31/03/04 £ si 549@1 (2 pages) |
7 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (16 pages) |
17 March 2003 | Incorporation (16 pages) |