Broadheath
Altrincham
Cheshire
WA14 5DW
Director Name | Mr David Paul Ross |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 4ea Stag Industrial Estate, Atlantic Street Broadheath Altrincham Cheshire WA14 5DW |
Secretary Name | Ms Annette Glynn |
---|---|
Status | Current |
Appointed | 29 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 4ea Stag Industrial Estate, Atlantic Street Broadheath Altrincham Cheshire WA14 5DW |
Director Name | Mr Michael John Welsby |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Eastgate Macclesfield Cheshire SK10 1GD |
Secretary Name | John Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fenton Close Congleton Cheshire CW12 3TH |
Secretary Name | Jean Margaret Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2010) |
Role | Retired |
Correspondence Address | 21 Fenton Close Congleton Cheshire CW12 3TH |
Director Name | Mr John Mark Lennard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 88 Great King Street Macclesfield Cheshire SK11 6PW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | toptableweddings.com |
---|---|
Telephone | 0161 9296919 |
Telephone region | Manchester |
Registered Address | 4ea Stag Industrial Estate, Atlantic Street Broadheath Altrincham Cheshire WA14 5DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,645 |
Cash | £53,337 |
Current Liabilities | £45,185 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
3 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 July 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 20 July 2012 (1 page) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages) |
4 August 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Termination of appointment of John Lennard as a director (1 page) |
24 March 2010 | Termination of appointment of John Lennard as a director (1 page) |
4 March 2010 | Statement of capital following an allotment of shares on 30 January 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 30 January 2010
|
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Company name changed cornerstone car sales LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed cornerstone car sales LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
11 February 2010 | Appointment of Mr David Paul Ross as a director (2 pages) |
11 February 2010 | Appointment of Mr John Mark Lennard as a director (2 pages) |
11 February 2010 | Termination of appointment of Michael Welsby as a director (1 page) |
11 February 2010 | Appointment of Ms Annette Elizabeth Glynn as a director (2 pages) |
11 February 2010 | Appointment of Ms Annette Glynn as a secretary (1 page) |
11 February 2010 | Appointment of Mr David Paul Ross as a director (2 pages) |
11 February 2010 | Termination of appointment of Michael Welsby as a director (1 page) |
11 February 2010 | Termination of appointment of Jean Welsby as a secretary (1 page) |
11 February 2010 | Appointment of Ms Annette Glynn as a secretary (1 page) |
11 February 2010 | Termination of appointment of Jean Welsby as a secretary (1 page) |
11 February 2010 | Appointment of Ms Annette Elizabeth Glynn as a director (2 pages) |
11 February 2010 | Appointment of Mr John Mark Lennard as a director (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
17 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
6 February 2007 | Accounts made up to 31 December 2006 (1 page) |
6 February 2007 | Accounts made up to 31 December 2006 (1 page) |
6 February 2007 | ML28-was for 5414699 (1 page) |
6 February 2007 | ML28-was for 5414699 (1 page) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
20 January 2006 | Accounts made up to 31 December 2005 (1 page) |
20 January 2006 | Accounts made up to 31 December 2005 (1 page) |
20 December 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 December 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Incorporation (11 pages) |
5 April 2005 | Incorporation (11 pages) |