Heald Green
Cheadle
Greater Manchester
SK8 3PW
Director Name | Mr Henry Cooper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(3 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Silvester Way Hillcroft Park Stafford ST17 0PR |
Secretary Name | Susan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(3 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 08 June 2020) |
Role | Company Director |
Correspondence Address | 9 Silvester Way Hillcroft Park Stafford ST17 0PR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(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 | 01 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bathrepairs.net |
---|---|
Telephone | 01785 663377 |
Telephone region | Stafford |
Registered Address | Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Henry Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £861 |
Cash | £16,217 |
Current Liabilities | £19,760 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
17 April 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 August 2022 | Director's details changed for Mr Robert Scott Cooper on 8 August 2022 (2 pages) |
4 August 2022 | Registered office address changed from Lakeside 5000 Lakeside Cheadle Greater Manchester SK8 3AX England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 4 August 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
15 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 April 2021 | Confirmation statement made on 1 April 2021 with updates (7 pages) |
11 September 2020 | Cessation of Henry Cooper as a person with significant control on 11 September 2020 (1 page) |
11 September 2020 | Appointment of Mr Robert Scott Cooper as a director on 11 September 2020 (2 pages) |
11 September 2020 | Notification of Janus Vc (Uk) Limited as a person with significant control on 11 September 2020 (2 pages) |
11 September 2020 | Registered office address changed from 9 Silvester Way Hillcroft Park Stafford ST17 0PR to Lakeside 5000 Lakeside Cheadle Greater Manchester SK8 3AX on 11 September 2020 (1 page) |
11 September 2020 | Termination of appointment of Henry Cooper as a director on 11 September 2020 (1 page) |
18 July 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
18 July 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
18 July 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
18 July 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
8 June 2020 | Termination of appointment of Susan Cooper as a secretary on 8 June 2020 (1 page) |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
31 January 2018 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Henry Cooper on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Henry Cooper on 30 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 August 2008 | Return made up to 01/04/08; no change of members (6 pages) |
12 August 2008 | Return made up to 01/04/08; no change of members (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 April 2007 | Return made up to 01/04/07; no change of members (6 pages) |
20 April 2007 | Return made up to 01/04/07; no change of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 May 2005 | Return made up to 01/04/05; full list of members (6 pages) |
31 May 2005 | Return made up to 01/04/05; full list of members (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 May 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
12 May 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
26 April 2004 | Return made up to 01/04/04; full list of members
|
26 April 2004 | Return made up to 01/04/04; full list of members
|
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Incorporation (9 pages) |
1 April 2003 | Incorporation (9 pages) |