Stockton Heath
Warrington
Cheshire
WA4 2BA
Secretary Name | Diane Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 East Avenue Stockton Heath Warrington Cheshire WA4 2BA |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,317 |
Cash | £23,082 |
Current Liabilities | £33,610 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
26 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
9 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
1 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
2 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
9 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
12 November 2013 | Amended accounts made up to 31 January 2013 (6 pages) |
12 November 2013 | Amended accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
14 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 May 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Director's details changed for Raymond Shanu Wilson on 23 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Secretary's details changed for Diane Cameron on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Raymond Shanu Wilson on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Diane Cameron on 23 February 2011 (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
22 September 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Raymond Shanu Wilson on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Raymond Shanu Wilson on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Raymond Shanu Wilson on 1 October 2009 (2 pages) |
5 December 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
5 December 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
29 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
3 May 2007 | Return made up to 26/01/07; full list of members (6 pages) |
3 May 2007 | Return made up to 26/01/07; full list of members (6 pages) |
8 December 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
8 December 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
13 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
13 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
21 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | Incorporation (12 pages) |
26 January 2004 | Incorporation (12 pages) |