Rossendale
BB4 9AD
Director Name | Mr Peter Durst |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2004(same day as company formation) |
Role | Textile Consultant |
Country of Residence | England |
Correspondence Address | Apartment 8 Victoria Mill Victoria Parade Rossendale BB4 9AD |
Secretary Name | Mrs Carole Durst |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2004(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Victoria Mill Victoria Parade Rossendale BB4 9AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Heap Bridge Heywood Bury BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £66,258 |
Cash | £34,213 |
Current Liabilities | £1,443 |
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 | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
11 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
3 April 2023 | Registered office address changed from Unit 10-12 County End Business Ctr, Jackson Street Spring Head, Oldham OL4 4TZ to 2 Heap Bridge Heywood Bury BL9 7HR on 3 April 2023 (1 page) |
10 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 February 2021 | Director's details changed for Mrs Carole Durst on 10 January 2020 (2 pages) |
9 February 2021 | Secretary's details changed for Mrs Carole Durst on 10 January 2020 (1 page) |
9 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
9 February 2021 | Change of details for Mrs Carole Durst as a person with significant control on 10 January 2020 (2 pages) |
9 February 2021 | Director's details changed for Mr Peter Durst on 10 January 2020 (2 pages) |
9 February 2021 | Change of details for Mr Peter Durst as a person with significant control on 10 January 2020 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Peter Durst on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Carole Durst on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Carole Durst on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Peter Durst on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
3 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
3 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
24 March 2004 | Ad 19/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 March 2004 | Ad 19/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
6 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |