Bowdon
Altrincham
WA14 3JH
Secretary Name | Edward Viner |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | Appt 5 7 The Springs Bowdon Altrincham WA14 3JH |
Director Name | Mrs Silvana Viner |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appt 5 7 The Springs Bowdon Cheshire WA14 3JH |
Director Name | Barry Viner |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marloes Park Road Bowdon Altrincham Cheshire WA14 3JF |
Secretary Name | Joan Bennett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2004) |
Role | Financial Cotroller |
Correspondence Address | 11 Chapel Croft Chelford Macclesfield Cheshire SK11 9SU |
Secretary Name | Joan Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2004) |
Role | Financial Cotroller |
Correspondence Address | 11 Chapel Croft Chelford Macclesfield Cheshire SK11 9SU |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Edward Viner 50.00% Ordinary |
---|---|
25 at £1 | Barry Viner 25.00% Ordinary |
25 at £1 | Mrs Joyce E. Viner 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
9 October 2023 | Director's details changed for Mr Edward Viner on 9 October 2023 (2 pages) |
---|---|
9 October 2023 | Change of details for Mr Edward Viner as a person with significant control on 9 October 2023 (2 pages) |
28 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
17 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
1 September 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
6 October 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with updates (6 pages) |
21 June 2018 | Change of share class name or designation (2 pages) |
20 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2018 | Resolutions
|
19 June 2018 | Statement of company's objects (2 pages) |
11 June 2018 | Cessation of Barry Viner as a person with significant control on 19 April 2018 (1 page) |
11 June 2018 | Appointment of Mrs Silvana Viner as a director on 19 April 2018 (2 pages) |
11 June 2018 | Notification of Silvana Viner as a person with significant control on 19 April 2018 (2 pages) |
11 June 2018 | Change of details for Mr Edward Viner as a person with significant control on 19 April 2018 (2 pages) |
11 June 2018 | Cessation of Joyce Viner as a person with significant control on 19 April 2018 (1 page) |
11 June 2018 | Termination of appointment of Barry Viner as a director on 19 April 2018 (1 page) |
14 February 2018 | Director's details changed for Mr Edward Viner on 9 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Mr Edward Viner on 9 February 2018 (2 pages) |
14 February 2018 | Secretary's details changed for Edward Viner on 9 February 2018 (1 page) |
14 February 2018 | Change of details for Mr Edward Viner as a person with significant control on 9 February 2018 (2 pages) |
14 February 2018 | Secretary's details changed for Edward Viner on 9 February 2018 (1 page) |
14 February 2018 | Secretary's details changed for Edward Viner on 9 February 2018 (1 page) |
5 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
11 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
20 June 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
20 June 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
17 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 July 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
28 July 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Director's details changed for Edward Viner on 8 February 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Edward Viner on 8 February 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Edward Viner on 8 February 2012 (2 pages) |
13 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Secretary's details changed for Edward Viner on 8 February 2012 (2 pages) |
13 August 2012 | Director's details changed for Edward Viner on 8 February 2012 (2 pages) |
13 August 2012 | Director's details changed for Edward Viner on 8 February 2012 (2 pages) |
13 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2010 | Secretary's details changed for Edward Viner on 22 July 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Edward Viner on 22 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Edward Viner on 22 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Edward Viner on 22 July 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from c/o freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from c/o freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
14 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
14 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Return made up to 24/07/05; full list of members
|
18 August 2005 | Return made up to 24/07/05; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed;new director appointed (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 1 marloes park road bowdon altrincham cheshire WA14 3JF (1 page) |
2 August 2004 | Return made up to 24/07/04; full list of members
|
2 August 2004 | Registered office changed on 02/08/04 from: 1 marloes park road bowdon altrincham cheshire WA14 3JF (1 page) |
2 August 2004 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2004 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members
|
2 August 2004 | New secretary appointed;new director appointed (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: southmoor road, roundthorn ind. Est., Wythenshawe manchester M23 9NR (1 page) |
9 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (2 pages) |
9 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: southmoor road, roundthorn ind. Est., Wythenshawe manchester M23 9NR (1 page) |
18 June 2004 | Company name changed le-al international LIMITED\certificate issued on 18/06/04 (2 pages) |
18 June 2004 | Company name changed le-al international LIMITED\certificate issued on 18/06/04 (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
6 October 2003 | Company name changed le - al (manufacturing) LTD\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed le - al (manufacturing) LTD\certificate issued on 06/10/03 (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
24 July 2003 | Incorporation (10 pages) |
24 July 2003 | Incorporation (10 pages) |