Stockport
SK2 6JA
Secretary Name | Mrs Marie Anne Wallis |
---|---|
Status | Current |
Appointed | 30 April 2011(7 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 195 Bramhall Lane Stockport SK2 6JA |
Secretary Name | Lynda Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Clovelly Road Stockport Cheshire SK2 5AZ |
Registered Address | 195 Bramhall Lane Stockport SK2 6JA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Darren Edward Wallis 90.00% Ordinary |
---|---|
10 at £1 | Marie Anne Wallis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,557 |
Cash | £6,774 |
Current Liabilities | £12,015 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
2 July 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
7 October 2022 | Registered office address changed from 4 Clovelly Road Stockport SK2 5AZ England to 195 Bramhall Lane Stockport SK2 6JA on 7 October 2022 (1 page) |
4 October 2022 | Register(s) moved to registered office address 4 Clovelly Road Stockport SK2 5AZ (1 page) |
1 July 2022 | Registered office address changed from 7 Kingfisher Way Glossop Derbyshire SK13 6QA to 4 Clovelly Road Stockport SK2 5AZ on 1 July 2022 (1 page) |
22 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
9 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
30 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
10 July 2018 | Notification of Darren Edward Wallis as a person with significant control on 26 July 2016 (2 pages) |
1 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 January 2017 | Change of name notice (2 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Change of name notice (2 pages) |
5 January 2017 | Resolutions
|
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 May 2015 | Director's details changed for Mr Darren Edward Wallis on 6 December 2014 (2 pages) |
24 May 2015 | Secretary's details changed for Mrs Marie Anne Wallis on 6 December 2014 (1 page) |
24 May 2015 | Secretary's details changed for Mrs Marie Anne Wallis on 6 December 2014 (1 page) |
24 May 2015 | Director's details changed for Mr Darren Edward Wallis on 6 December 2014 (2 pages) |
24 May 2015 | Secretary's details changed for Mrs Marie Anne Wallis on 6 December 2014 (1 page) |
24 May 2015 | Register inspection address has been changed from 91 Primrose Lane Glossop Derbyshire SK13 6LW England to 7 Kingfisher Way Glossop Derbyshire SK13 6QA (1 page) |
24 May 2015 | Director's details changed for Mr Darren Edward Wallis on 6 December 2014 (2 pages) |
24 May 2015 | Register inspection address has been changed from 91 Primrose Lane Glossop Derbyshire SK13 6LW England to 7 Kingfisher Way Glossop Derbyshire SK13 6QA (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 January 2015 | Registered office address changed from 4 Clovelly Road Stockport Cheshire SK2 5AZ to 7 Kingfisher Way Glossop Derbyshire SK13 6QA on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 4 Clovelly Road Stockport Cheshire SK2 5AZ to 7 Kingfisher Way Glossop Derbyshire SK13 6QA on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 4 Clovelly Road Stockport Cheshire SK2 5AZ to 7 Kingfisher Way Glossop Derbyshire SK13 6QA on 9 January 2015 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 July 2014 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
22 July 2014 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Register(s) moved to registered inspection location (1 page) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Register(s) moved to registered inspection location (1 page) |
11 May 2013 | Director's details changed for Mr Darren Edward Wallis on 11 May 2013 (2 pages) |
11 May 2013 | Register inspection address has been changed (1 page) |
11 May 2013 | Register inspection address has been changed (1 page) |
11 May 2013 | Director's details changed for Mr Darren Edward Wallis on 11 May 2013 (2 pages) |
6 July 2012 | Secretary's details changed for Mrs Marie Anne Mckechnie on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mrs Marie Anne Mckechnie on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mrs Marie Anne Mckechnie on 6 July 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Termination of appointment of Lynda Wallis as a secretary (1 page) |
1 June 2011 | Director's details changed for Mr Darren Edward Wallis on 30 April 2011 (2 pages) |
1 June 2011 | Appointment of Mrs Marie Anne Mckechnie as a secretary (2 pages) |
1 June 2011 | Director's details changed for Mr Darren Edward Wallis on 30 April 2011 (2 pages) |
1 June 2011 | Appointment of Mrs Marie Anne Mckechnie as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Lynda Wallis as a secretary (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 May 2010 | Secretary's details changed for Mrs Dorothy Mavis Wallis on 3 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Mrs Dorothy Mavis Wallis on 3 May 2010 (1 page) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Lynda Wallis on 3 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Lynda Wallis on 3 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Lynda Wallis on 3 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mrs Dorothy Mavis Wallis on 3 May 2010 (1 page) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Darren Edward Wallis on 3 May 2010 (2 pages) |
3 May 2010 | Registered office address changed from 34 Valley Road Bramhall Stockport Cheshire SK7 2NN on 3 May 2010 (1 page) |
3 May 2010 | Director's details changed for Darren Edward Wallis on 3 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Darren Edward Wallis on 3 May 2010 (2 pages) |
3 May 2010 | Registered office address changed from 34 Valley Road Bramhall Stockport Cheshire SK7 2NN on 3 May 2010 (1 page) |
3 May 2010 | Registered office address changed from 34 Valley Road Bramhall Stockport Cheshire SK7 2NN on 3 May 2010 (1 page) |
30 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Return made up to 19/07/06; full list of members (2 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Return made up to 19/07/06; full list of members (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 1 hurst close howden moor park glossop derbyshire SK13 8UF (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 1 hurst close howden moor park glossop derbyshire SK13 8UF (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 July 2005 | Return made up to 19/07/05; full list of members
|
22 July 2005 | Return made up to 19/07/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 56 lavington avenue cheadle cheshire SK8 2HH (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 56 lavington avenue cheadle cheshire SK8 2HH (1 page) |
13 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
1 August 2003 | Incorporation (12 pages) |
1 August 2003 | Incorporation (12 pages) |