Romiley
Stockport
Cheshire
SK6 3DY
Secretary Name | Karen Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 2 Sudbury Road Hazel Grove Stockport Cheshire SK7 6EZ |
Director Name | Miss Caroline Marsden |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD |
Secretary Name | Miss Caroline Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD |
Director Name | Angela June Harrington |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Stockport Road Romiley Stockport Cheshire SK6 3AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 7984365 |
---|---|
Telephone region | Manchester |
Registered Address | The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Angela June Harrington 50.00% Ordinary B |
---|---|
100 at £1 | Anthony Liam Conway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,649 |
Cash | £1,322 |
Current Liabilities | £72,174 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
4 February 2008 | Delivered on: 8 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
10 January 2023 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 December 2021 | Confirmation statement made on 21 November 2021 with updates (4 pages) |
7 April 2021 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
31 January 2019 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 January 2018 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 April 2017 | Director's details changed for Anthony Liam Conway on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Anthony Liam Conway on 12 April 2017 (2 pages) |
11 April 2017 | Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 11 April 2017 (1 page) |
16 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Termination of appointment of Angela Harrington as a director (2 pages) |
1 May 2014 | Termination of appointment of Angela Harrington as a director (2 pages) |
31 December 2013 | Statement of capital following an allotment of shares on 22 November 2012
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Statement of capital following an allotment of shares on 22 November 2012
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Director's details changed for Angela June Harrington on 5 November 2012 (2 pages) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Director's details changed for Angela June Harrington on 5 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Anthony Liam Conway on 5 November 2012 (2 pages) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Director's details changed for Anthony Liam Conway on 5 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Anthony Liam Conway on 5 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Angela June Harrington on 5 November 2012 (2 pages) |
31 October 2012 | Registered office address changed from 4 Acton Square the Crescent Manchester Greater Manchester M5 4NY England on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 4 Acton Square the Crescent Manchester Greater Manchester M5 4NY England on 31 October 2012 (1 page) |
26 April 2012 | Appointment of Angela June Harrington as a director (3 pages) |
26 April 2012 | Appointment of Angela June Harrington as a director (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 30 December 2011 (1 page) |
1 December 2011 | Annual return made up to 21 November 2011 (3 pages) |
1 December 2011 | Annual return made up to 21 November 2011 (3 pages) |
24 March 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Termination of appointment of Caroline Marsden as a secretary (1 page) |
6 April 2010 | Termination of appointment of Caroline Marsden as a secretary (1 page) |
6 April 2010 | Termination of appointment of Caroline Marsden as a director (1 page) |
6 April 2010 | Termination of appointment of Caroline Marsden as a director (1 page) |
30 December 2009 | Director's details changed for Anthony Liam Conway on 21 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Caroline Marsden on 21 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Anthony Liam Conway on 21 November 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Caroline Marsden on 21 November 2009 (1 page) |
30 December 2009 | Director's details changed for Caroline Marsden on 21 November 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Caroline Marsden on 21 November 2009 (1 page) |
30 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 21/11/08; full list of members (4 pages) |
2 April 2009 | Return made up to 21/11/08; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 2 sudbury road hazel grove stockport cheshire SK7 6EZ (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 2 sudbury road hazel grove stockport cheshire SK7 6EZ (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Memorandum and Articles of Association (3 pages) |
6 May 2008 | Memorandum and Articles of Association (3 pages) |
14 March 2008 | Return made up to 21/11/07; full list of members (3 pages) |
14 March 2008 | Return made up to 21/11/07; full list of members (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Company name changed anthony conway & company LIMITED\certificate issued on 18/01/08 (2 pages) |
18 January 2008 | Company name changed anthony conway & company LIMITED\certificate issued on 18/01/08 (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Return made up to 21/11/06; full list of members (6 pages) |
30 January 2007 | Return made up to 21/11/06; full list of members (6 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed (1 page) |
15 December 2005 | Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2005 | Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: new maxdov house, 130 bury new road, prestwich manchester M25 0AA (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: new maxdov house, 130 bury new road, prestwich manchester M25 0AA (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
21 November 2005 | Incorporation (9 pages) |
21 November 2005 | Incorporation (9 pages) |