Wigan
WN5 8AA
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Tracey Louise Ward |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2016) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Hope Enterprise Centre Scot Lane Newtown Wigan Lancs WN5 0PN |
Secretary Name | Tracey Louise Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 May 2016) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Hope Enterprise Centre Scot Lane Newtown Wigan Lancs WN5 0PN |
Telephone | 01942 215786 |
---|---|
Telephone region | Wigan |
Registered Address | Pemberton Business Centre - B19 Richmond Hill Wigan WN5 8AA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Stephen Ward 50.00% Ordinary |
---|---|
1 at £1 | Mrs Tracey Louise Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £494 |
Cash | £2,535 |
Current Liabilities | £13,517 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 August 2017 | Registered office address changed from Suite 3 Hope Enterprise Centre Scot Lane Newtown Wigan Lancs WN5 0PN to Pemberton Business Centre - B19 Richmond Hill Wigan WN5 8AA on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Suite 3 Hope Enterprise Centre Scot Lane Newtown Wigan Lancs WN5 0PN to Pemberton Business Centre - B19 Richmond Hill Wigan WN5 8AA on 14 August 2017 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 November 2016 | Termination of appointment of a director (1 page) |
1 November 2016 | Termination of appointment of a director (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Termination of appointment of Tracey Louise Ward as a secretary on 6 May 2016 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Termination of appointment of Tracey Louise Ward as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Tracey Louise Ward as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Tracey Louise Ward as a secretary on 6 May 2016 (1 page) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Director's details changed for Tracey Louise Ward on 31 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Tracey Louise Ward on 31 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Stephen Ward on 31 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Stephen Ward on 31 October 2011 (2 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 January 2011 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY on 10 January 2011 (1 page) |
6 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Director's details changed for Tracey Louise Ward on 1 November 2009 (2 pages) |
1 November 2009 | Secretary's details changed for Tracey Louise Ward on 1 November 2009 (1 page) |
1 November 2009 | Director's details changed for Stephen Ward on 1 November 2009 (2 pages) |
1 November 2009 | Secretary's details changed for Tracey Louise Ward on 1 November 2009 (1 page) |
1 November 2009 | Director's details changed for Tracey Louise Ward on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Stephen Ward on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Stephen Ward on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Tracey Louise Ward on 1 November 2009 (2 pages) |
1 November 2009 | Secretary's details changed for Tracey Louise Ward on 1 November 2009 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 February 2007 | Accounts for a small company made up to 31 May 2006 (4 pages) |
2 February 2007 | Accounts for a small company made up to 31 May 2006 (4 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
25 July 2006 | Company name changed polybake LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed polybake LIMITED\certificate issued on 25/07/06 (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
11 April 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
11 April 2006 | New secretary appointed;new director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
11 April 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
31 October 2005 | Incorporation (13 pages) |
31 October 2005 | Incorporation (13 pages) |