Worsley
Manchester
Lancashire
M28 3QW
Secretary Name | Kerry Watkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Grecian Mill Worsley Road North Worsley Manchester Lancashire M28 3QW |
Director Name | Kerry Brooks |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 234b Bolton Road Walkden, Worsley Manchester M28 3BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | capitalconservatories.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 576691 |
Telephone region | Bolton |
Registered Address | Grecian Mill Worsley Road North Worsley Manchester Lancashire M28 3QW |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
1 at £1 | Kerry Watkinson 50.00% Ordinary |
---|---|
1 at £1 | Lee Alan Watkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,225 |
Cash | £6,485 |
Current Liabilities | £176,632 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
20 March 2015 | Delivered on: 24 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 February 2024 | Confirmation statement made on 17 February 2024 with updates (4 pages) |
---|---|
21 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
6 March 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
24 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
10 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
6 April 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
15 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
22 October 2018 | Amended total exemption full accounts made up to 28 February 2017 (9 pages) |
17 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
16 October 2018 | Change of details for Mr Lee Alan Watkinson as a person with significant control on 16 October 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
3 April 2017 | Director's details changed for Mr Lee Alan Watkinson on 2 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Lee Alan Watkinson on 2 April 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
5 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 March 2015 | Registration of charge 057140760001, created on 20 March 2015 (18 pages) |
24 March 2015 | Registration of charge 057140760001, created on 20 March 2015 (18 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Registered office address changed from Unit 28, Rear of Grecian Mill Worsley Road North Walkden Manchester Lancashire M28 3QW United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Unit 28, Rear of Grecian Mill Worsley Road North Walkden Manchester Lancashire M28 3QW United Kingdom on 14 March 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | Registered office address changed from 234B Bolton Road, Walkden Worsley Manchester Greater Manchester M28 3BN on 22 June 2010 (1 page) |
22 June 2010 | Secretary's details changed for Kerry Brooks on 17 February 2010 (1 page) |
22 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Registered office address changed from 234B Bolton Road, Walkden Worsley Manchester Greater Manchester M28 3BN on 22 June 2010 (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Secretary's details changed for Kerry Brooks on 17 February 2010 (1 page) |
22 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Lee Alan Watkinson on 17 February 2010 (2 pages) |
21 June 2010 | Director's details changed for Lee Alan Watkinson on 17 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Kerry Brooks as a director (1 page) |
24 February 2010 | Termination of appointment of Kerry Brooks as a director (1 page) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 July 2008 | Return made up to 17/02/08; full list of members (3 pages) |
30 July 2008 | Return made up to 17/02/08; full list of members (3 pages) |
15 August 2007 | Return made up to 17/02/07; full list of members (2 pages) |
15 August 2007 | Return made up to 17/02/07; full list of members (2 pages) |
5 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Incorporation (17 pages) |
17 February 2006 | Incorporation (17 pages) |