Styal Road
Manchester
M22 5WY
Secretary Name | Mrs Nicola Deering |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 St. Anns Road North Heald Green Cheadle Cheshire SK8 3SH |
Website | www.demolitionconsultancy.com |
---|
Registered Address | Suite 2 First Floor Gateway House Styal Road Manchester M22 5WY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,458 |
Cash | £14,019 |
Current Liabilities | £26,608 |
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 | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
21 September 2017 | Delivered on: 26 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 June 2019 | Registered office address changed from 87 Silverdale Road Gatley Cheadle Cheshire SK8 4RF to Suite 2 First Floor Gateway House Styal Road Manchester M22 5WY on 4 June 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 September 2017 | Registration of charge 057313300001, created on 21 September 2017 (8 pages) |
26 September 2017 | Registration of charge 057313300001, created on 21 September 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Secretary's details changed for Mrs Nicola Deering on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Secretary's details changed for Mrs Nicola Deering on 31 March 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Registered office address changed from 1St Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 1St Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 11 September 2012 (1 page) |
15 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Amended accounts made up to 31 March 2010 (3 pages) |
26 October 2010 | Amended accounts made up to 31 March 2010 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Jonathan Richard Deering on 1 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Nicola Deering on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Jonathan Richard Deering on 1 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Nicola Deering on 1 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Nicola Deering on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Jonathan Richard Deering on 1 March 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
27 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from suite 333, broadstone knowledge mill, holdsworth village, reddish, stockport cheshire SK5 7DL (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from suite 333, broadstone knowledge mill, holdsworth village, reddish, stockport cheshire SK5 7DL (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
27 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
6 March 2006 | Incorporation (12 pages) |
6 March 2006 | Incorporation (12 pages) |