Pennington
Leigh
Lancs
WN7 3JP
Director Name | Mrs Melanie Jayne Doward |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chelford Drive Astley Greater Manchester M29 7HF |
Secretary Name | Michael John Doward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chelford Drive Astley Greater Manchester M29 7HF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | redpeppersandwich.co.uk |
---|
Registered Address | Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Patricia Brown & Melanie Jayne Doward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,497 |
Cash | £1,373 |
Current Liabilities | £119,738 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
19 April 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
27 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
23 February 2021 | Change of details for Mrs Patricia Brown as a person with significant control on 31 March 2019 (2 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
22 February 2021 | Change of details for Mrs Patricia Brown as a person with significant control on 31 March 2019 (2 pages) |
11 June 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
24 February 2020 | Cessation of Melanie Jayne Doward as a person with significant control on 31 March 2019 (1 page) |
11 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Melanie Jayne Doward as a director on 31 January 2019 (1 page) |
7 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
8 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 June 2011 | Registered office address changed from Units 7-10 Enterprise Centre Coronation Drive Leigh WN7 2YZ on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Units 7-10 Enterprise Centre Coronation Drive Leigh WN7 2YZ on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Units 7-10 Enterprise Centre Coronation Drive Leigh WN7 2YZ on 7 June 2011 (1 page) |
28 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Patricia Brown on 20 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Patricia Brown on 20 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Michael Doward as a secretary (1 page) |
23 February 2010 | Director's details changed for Melanie Jayne Doward on 20 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Michael Doward as a secretary (1 page) |
23 February 2010 | Director's details changed for Melanie Jayne Doward on 20 February 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
18 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
31 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 June 2007 | Return made up to 20/02/07; full list of members (2 pages) |
18 June 2007 | Return made up to 20/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: units 5 & 7-10 enterprise centre coronation drive leigh WN7 2YZ (1 page) |
19 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: units 5 & 7-10 enterprise centre coronation drive leigh WN7 2YZ (1 page) |
19 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
12 April 2005 | Return made up to 20/02/05; full list of members
|
12 April 2005 | Return made up to 20/02/05; full list of members
|
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
20 February 2004 | Incorporation (19 pages) |
20 February 2004 | Incorporation (19 pages) |