Hedgerow, Spurley Lane
Rainow
Cheshire
SK10 5DA
Director Name | Miss Lisa Anne Pilkington |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heyshead Cottage Hedgerow, Spurley Lane Rainow Cheshire SK10 5DA |
Secretary Name | Miss Lisa Anne Pilkington |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heyshead Cottage Hedgerow, Spurley Lane Rainow Cheshire SK10 5DA |
Registered Address | Dish Manchester, Heron House, 47 Lloyd Street Manchester M2 5LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | David Dominic Crack 50.00% Ordinary |
---|---|
500 at £1 | Lisa Anne Pilkington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,420 |
Cash | £175,588 |
Current Liabilities | £116,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
25 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
24 August 2023 | Statement of capital following an allotment of shares on 21 July 2023
|
14 August 2023 | Resolutions
|
11 August 2023 | Memorandum and Articles of Association (17 pages) |
28 June 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
14 March 2023 | Registered office address changed from 1 Lincoln Square Manchester M2 5LN England to Dish Manchester, Heron House, 47 Lloyd Street Manchester M2 5LE on 14 March 2023 (1 page) |
22 September 2022 | Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 1 Lincoln Square Manchester M2 5LN on 22 September 2022 (1 page) |
30 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
3 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
30 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
12 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
18 January 2018 | Registered office address changed from 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF to 2 Mount Street Manchester M2 5WQ on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF to 2 Mount Street Manchester M2 5WQ on 18 January 2018 (1 page) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Change of name notice (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Change of name notice (2 pages) |
8 November 2017 | Resolutions
|
6 July 2017 | Notification of David Dominic Crack as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of David Dominic Crack as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Lisa Anne Pilkington as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Lisa Anne Pilkington as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 July 2017 | Notification of David Dominic Crack as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Lisa Anne Pilkington as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
11 May 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
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) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Director's details changed for Lisa Anne Pilkington on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Lisa Anne Pilkington on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for David Dominic Crack on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for David Dominic Crack on 1 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
25 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
30 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
3 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
3 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
28 June 2004 | Incorporation (19 pages) |
28 June 2004 | Incorporation (19 pages) |