Altrincham
Cheshire
WA14 1ET
Secretary Name | Judith Anne Moreland |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | . 34 Victoria Street Altrincham Cheshire WA14 1ET |
Registered Address | 129 Gerald Road Salford M6 6BL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Clarke Moreland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,931 |
Cash | £106 |
Current Liabilities | £26,974 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
2 February 2009 | Delivered on: 4 February 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
30 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Change of details for Mr Andrew Clarke Moreland as a person with significant control on 6 April 2016 (2 pages) |
12 June 2023 | Registered office address changed from C/O Jordan Pickup . 34 Victoria Street Altrincham Cheshire WA14 1ET to 129 Gerald Road Salford M6 6BL on 12 June 2023 (1 page) |
22 February 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
3 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
13 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Mr Andrew Clarke Moreland on 1 April 2018 (2 pages) |
11 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 February 2016 | Director's details changed for Andrew Clarke Moreland on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Judith Anne Moreland on 23 February 2016 (1 page) |
23 February 2016 | Secretary's details changed for Judith Anne Moreland on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Andrew Clarke Moreland on 23 February 2016 (2 pages) |
10 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 June 2014 | Registered office address changed from C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET United Kingdom on 5 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR on 4 June 2014 (1 page) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 July 2010 | Director's details changed for Andrew Clarke Moreland on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Andrew Clarke Moreland on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
31 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 August 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
25 August 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
2 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
28 July 2005 | Incorporation (10 pages) |
28 July 2005 | Incorporation (10 pages) |