Tyldesley
Manchester
M29 7LG
Director Name | Mr Darren Joseph Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dobb Brow Road Westhoughton Bolton BL5 2AY |
Secretary Name | James Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Rindle Road, Astley Tyldesley Manchester M29 7LG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 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 | 21 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Grafton House, 81 Chorley Old Road, Bolton Lancs BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
25 at £1 | Eileen Brown 25.00% Ordinary |
---|---|
25 at £1 | James Brown 25.00% Ordinary |
25 at £1 | Mr Darren Joseph Brown 25.00% Ordinary |
25 at £1 | Susan Mary Brown 25.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
24 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 August 2021 | Cessation of James Brown as a person with significant control on 31 August 2020 (1 page) |
23 August 2021 | Cessation of Eileen Brown as a person with significant control on 31 August 2020 (1 page) |
23 August 2021 | Confirmation statement made on 21 August 2021 with updates (4 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Secretary's details changed for James Brown on 21 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Secretary's details changed for James Brown on 21 August 2013 (2 pages) |
3 September 2013 | Director's details changed for James Brown on 21 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for James Brown on 21 August 2013 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
25 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
28 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
15 February 2006 | Company name changed d & j properties north west limi ted\certificate issued on 15/02/06 (3 pages) |
15 February 2006 | Company name changed d & j properties north west limi ted\certificate issued on 15/02/06 (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (3 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (3 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 April 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
8 April 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
17 October 2003 | Ad 21/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2003 | Ad 21/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Incorporation (9 pages) |
21 August 2003 | Incorporation (9 pages) |