Bollington
Cheshire
SK10 5ER
Secretary Name | Joanna Louise Clowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Princess Drive Bollington Macclesfield Cheshire SK10 5ER |
Director Name | Mrs Joanna Louise Clowes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(11 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Princess Drive Bollington Cheshire SK10 5ER |
Director Name | Ms Elaine Brown |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Teacher Trainer |
Country of Residence | England |
Correspondence Address | 18 River Street Wilmslow Cheshire SK9 4AB |
Website | www.T2TUK.co.uk |
---|---|
Telephone | 01625 406414 |
Telephone region | Macclesfield |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £110,688 |
Cash | £71,969 |
Current Liabilities | £83,678 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
23 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
28 March 2019 | Cancellation of shares. Statement of capital on 1 March 2019
|
28 March 2019 | Purchase of own shares. (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
3 October 2018 | Cancellation of shares. Statement of capital on 3 September 2018
|
3 October 2018 | Purchase of own shares. (3 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
12 June 2018 | Cessation of Elaine Brown as a person with significant control on 1 March 2018 (1 page) |
10 April 2018 | Purchase of own shares. (3 pages) |
10 April 2018 | Cancellation of shares. Statement of capital on 1 March 2018
|
28 March 2018 | Cancellation of shares. Statement of capital on 1 September 2017
|
26 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
9 October 2017 | Purchase of own shares. (3 pages) |
9 October 2017 | Purchase of own shares. (3 pages) |
18 September 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
18 September 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
27 July 2017 | Purchase of own shares. (3 pages) |
27 July 2017 | Purchase of own shares. (3 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
13 April 2017 | Appointment of Mrs Joanna Louise Clowes as a director on 6 April 2017 (2 pages) |
13 April 2017 | Appointment of Mrs Joanna Louise Clowes as a director on 6 April 2017 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
30 January 2017 | Cancellation of shares. Statement of capital on 20 December 2016
|
30 January 2017 | Cancellation of shares. Statement of capital on 20 December 2016
|
20 January 2017 | Termination of appointment of Elaine Brown as a director on 20 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Elaine Brown as a director on 20 December 2016 (1 page) |
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
18 January 2017 | Purchase of own shares. (3 pages) |
18 January 2017 | Purchase of own shares. (3 pages) |
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Gavin Richard Clowes on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Elaine Brown on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Gavin Richard Clowes on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Gavin Richard Clowes on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Elaine Brown on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Elaine Brown on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
10 June 2005 | Memorandum and Articles of Association (1 page) |
10 June 2005 | Memorandum and Articles of Association (1 page) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
2 June 2005 | Incorporation (12 pages) |
2 June 2005 | Incorporation (12 pages) |