West Timperley
Altrincham
Cheshire
WA14 5UY
Secretary Name | Rhianwen Couch |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2005(6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vaughan Road West Timperley Altrincham Cheshire WA14 5UY |
Secretary Name | Christopher Gene Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 226 Grove Lane Hale Altrincham WA15 8PR |
Director Name | Rhianwen Couch |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2013) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vaughan Road West Timperley Altrincham Cheshire WA14 5UY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dedicateduk.net |
---|
Registered Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Anthony Raymond Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£123,308 |
Cash | £16,184 |
Current Liabilities | £170,255 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
23 October 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
17 October 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
24 September 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
12 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
27 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Notification of Anthony Raymond Donnelly as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Anthony Raymond Donnelly as a person with significant control on 6 April 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 December 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 January 2013 | Termination of appointment of Rhianwen Couch as a director (1 page) |
31 January 2013 | Termination of appointment of Rhianwen Couch as a director (1 page) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2JQ on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2JQ on 1 March 2010 (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2JQ on 1 March 2010 (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Director's details changed for Rhianwen Couch on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Anthony Raymond Donnelly on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Anthony Raymond Donnelly on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Rhianwen Couch on 26 February 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 March 2008 | Secretary's change of particulars rhianwen couch logged form (1 page) |
3 March 2008 | Secretary's change of particulars anthony raymond donnelly logged form (1 page) |
3 March 2008 | Secretary's change of particulars anthony raymond donnelly logged form (1 page) |
3 March 2008 | Secretary's change of particulars rhianwen couch logged form (1 page) |
1 March 2008 | Return made up to 07/01/08; full list of members (4 pages) |
1 March 2008 | Return made up to 07/01/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / anthony donnelly / 06/01/2008 (1 page) |
28 February 2008 | Director and secretary's change of particulars / rhianwen couch / 06/01/2008 (1 page) |
28 February 2008 | Director and secretary's change of particulars / rhianwen couch / 06/01/2008 (1 page) |
28 February 2008 | Director's change of particulars / anthony donnelly / 06/01/2008 (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: 226 grove lane hale altrincham WA15 8PR (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: 226 grove lane hale altrincham WA15 8PR (1 page) |
23 July 2005 | Secretary resigned (1 page) |
7 January 2005 | Incorporation (17 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Incorporation (17 pages) |