Hazel Grove
Stockport
SK7 5DP
Secretary Name | Jenny Yvonne Wilkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2006(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Bleasefell Chase Boothstown, Worsley Manchester M28 1UZ |
Secretary Name | Clare Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Brookhead Drive Cheadle Cheshire SK8 2JA |
Website | brocksigns.co.uk |
---|
Registered Address | C/O Gj Wood & Co Ltd, Hub 11 Pepper House Business Centre, Pepper Road Hazel Grove Stockport SK7 5DP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,333 |
Cash | £264 |
Current Liabilities | £32,705 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
14 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
13 April 2021 | Registered office address changed from C/O Gj Wood & Co Ltd Hub 24 Pepper House Business Centre Pepper Road Hazel Grove Stockport SK7 5DP England to C/O Gj Wood & Co Ltd, Hub 11 Pepper House Business Centre, Pepper Road Hazel Grove Stockport SK7 5DP on 13 April 2021 (1 page) |
8 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 October 2019 | Director's details changed for Mr Paul Derick Harris on 1 July 2019 (2 pages) |
1 July 2019 | Registered office address changed from C/O Gj Wood & Co Ltd 263 Buxton Road Great Moor Stockport Cheshire SK2 7NR to C/O Gj Wood & Co Ltd Hub 24 Pepper House Business Centre Pepper Road Hazel Grove Stockport SK7 5DP on 1 July 2019 (1 page) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Change of details for Mr Paul Derick Harris as a person with significant control on 24 August 2017 (2 pages) |
5 September 2017 | Change of details for Mr Paul Derick Harris as a person with significant control on 24 August 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Director's details changed for Mr Paul Derick Harris on 28 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr Paul Derick Harris on 28 March 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2008 | Director's change of particulars / paul harris / 01/12/2007 (2 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from c/o taxassist acountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from c/o taxassist acountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page) |
25 April 2008 | Director's change of particulars / paul harris / 01/12/2007 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: c/o taxassist sovereign house the bramhall centre bramhall stockport cheshire SK7 1AW (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: c/o taxassist sovereign house the bramhall centre bramhall stockport cheshire SK7 1AW (1 page) |
27 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: high lane house 148 buxton road high lane stockport SK6 8ED (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: high lane house 148 buxton road high lane stockport SK6 8ED (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: c/o bedi james associates 1 cheadle court turves road, cheadle hulme cheshire SK8 6AW (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: c/o bedi james associates 1 cheadle court turves road, cheadle hulme cheshire SK8 6AW (1 page) |
8 April 2004 | Company name changed brocksigns and graphics LIMITED\certificate issued on 08/04/04 (2 pages) |
8 April 2004 | Company name changed brocksigns and graphics LIMITED\certificate issued on 08/04/04 (2 pages) |
29 March 2004 | Incorporation (10 pages) |
29 March 2004 | Incorporation (10 pages) |