Stockport
SK4 1HW
Secretary Name | Miss Lisanne Claire Meadowcroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2004(1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Oven Cleaning |
Country of Residence | England |
Correspondence Address | National House 80-82 Wellington Road North Stockport SK4 1HW |
Director Name | Linda Hutchings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 143a Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Daniel John Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Spring Close Lees Oldham Lancashire OL4 5BB |
Director Name | Mr Michael Edwards |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(4 years after company formation) |
Appointment Duration | 3 years (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Ashwood Meadows Peterlee County Durham SR8 4BF |
Registered Address | National House 80-82 Wellington Road North Stockport SK4 1HW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Damien Meadowcroft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,003 |
Cash | £1,745 |
Current Liabilities | £2,525 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (8 months, 4 weeks from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
1 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
24 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 February 2017 | Director's details changed for Mr Damien Meadowcroft on 13 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Damien Meadowcroft on 13 February 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 September 2016 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 18 September 2016 (1 page) |
18 September 2016 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 18 September 2016 (1 page) |
29 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Damien Meadowcroft on 8 February 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Miss Lisanne Claire Meadowcroft on 8 February 2015 (1 page) |
20 March 2015 | Secretary's details changed for Miss Lisanne Claire Meadowcroft on 8 February 2015 (1 page) |
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Secretary's details changed for Miss Lisanne Claire Meadowcroft on 8 February 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Damien Meadowcroft on 8 February 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Damien Meadowcroft on 8 February 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 March 2013 | Director's details changed for Mr Damien Meadowcroft on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Damien Meadowcroft on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Damien Meadowcroft on 1 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 September 2011 | Director's details changed for Mr Damien Meadowcroft on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Damien Meadowcroft on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Damien Meadowcroft on 5 September 2011 (2 pages) |
21 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Termination of appointment of Michael Edwards as a director (1 page) |
21 April 2011 | Termination of appointment of Michael Edwards as a director (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Damien Meadowcroft on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Michael Edwards on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Michael Edwards on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Damien Meadowcroft on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Damien Meadowcroft on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Michael Edwards on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Amended accounts made up to 28 February 2009 (4 pages) |
27 January 2010 | Amended accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
14 March 2008 | Director appointed mr michael edwards (1 page) |
14 March 2008 | Director appointed mr michael edwards (1 page) |
14 March 2008 | Ad 14/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 March 2008 | Ad 14/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 March 2008 | Company name changed d meadowcroft LIMITED\certificate issued on 11/03/08 (4 pages) |
7 March 2008 | Company name changed d meadowcroft LIMITED\certificate issued on 11/03/08 (4 pages) |
27 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
18 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
18 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: stephen hughes partnership 143A union street oldham OL1 1PF (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: stephen hughes partnership 143A union street oldham OL1 1PF (1 page) |
15 April 2004 | New director appointed (1 page) |
18 February 2004 | Incorporation (10 pages) |
18 February 2004 | Incorporation (10 pages) |