Boothstown Worsley
Manchester
Lancashire
M28 1HS
Secretary Name | Samantha Louise Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14a Vicars Hall Lane Boothstown, Worsley Manchester M28 1HS |
Website | arcamex.com |
---|---|
Telephone | 0161 6611303 |
Telephone region | Manchester |
Registered Address | 14a Vicars Hall Lane Worsley Manchester M28 1HS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Boothstown and Ellenbrook |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Nicholas Joseph Scott Mason 60.00% Ordinary |
---|---|
4 at £1 | Samantha Mason 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £596 |
Cash | £6,311 |
Current Liabilities | £20,793 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
20 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (6 pages) |
---|---|
9 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
19 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (6 pages) |
2 August 2022 | Termination of appointment of Samantha Louise Mason as a secretary on 1 August 2022 (1 page) |
4 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
6 November 2020 | Change of details for Mr Nicholas Joseph Scott Mason as a person with significant control on 5 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Nicholas Joseph Scott Mason on 5 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
29 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Director's details changed for Nicholas Joseph Scott Mason on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Nicholas Joseph Scott Mason on 2 October 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Nicholas Joseph Scott Mason on 2 October 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
11 June 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 June 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
20 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
16 November 2005 | Ad 04/11/05--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
16 November 2005 | Ad 04/11/05--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
27 October 2005 | Incorporation (16 pages) |
27 October 2005 | Incorporation (16 pages) |