Broadheath
Altrincham
Cheshire
WA14 5UA
Secretary Name | Mrs Michelle Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St. Georges Court, Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA |
Website | alexandertrailers.co.uk |
---|
Registered Address | 2 St. Georges Court, Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
66 at £1 | Darren Hill 66.00% Ordinary A |
---|---|
33 at £1 | Michelle Hill 33.00% Ordinary A |
1 at £1 | Raymond Hill 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £205,903 |
Cash | £292,506 |
Current Liabilities | £282,022 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
23 December 2015 | Delivered on: 24 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
27 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
29 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
3 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
26 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
27 June 2019 | Change of details for At Holdings (Nw) Ltd as a person with significant control on 26 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 October 2018 | Change of details for At Holdings (Nw) Ltd as a person with significant control on 4 October 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
26 June 2018 | Cessation of Darren Raymond Hill as a person with significant control on 25 May 2018 (1 page) |
26 June 2018 | Notification of At Holdings (Nw) Ltd as a person with significant control on 25 May 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
22 September 2016 | Registered office address changed from 450 Warrington Road, Culcheth Warrington Cheshire WA3 5QX to 2 st. Georges Court, Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 450 Warrington Road, Culcheth Warrington Cheshire WA3 5QX to 2 st. Georges Court, Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA on 22 September 2016 (1 page) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
24 December 2015 | Registration of charge 058435940001, created on 23 December 2015 (5 pages) |
24 December 2015 | Registration of charge 058435940001, created on 23 December 2015 (5 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Secretary's details changed for Mrs Michelle Hill on 12 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for Mrs Michelle Hill on 12 June 2011 (1 page) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 January 2010 | Secretary's details changed for Michelle Hill on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Michelle Hill on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Michelle Hill on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Darren Raymond Hill on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 12 June 2009 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 12 June 2009 with a full list of shareholders (3 pages) |
18 January 2010 | Director's details changed for Darren Raymond Hill on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Darren Raymond Hill on 1 October 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 September 2008 | Return made up to 12/06/08; full list of members (3 pages) |
9 September 2008 | Return made up to 12/06/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 July 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
3 July 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Ad 07/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Ad 07/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2006 | Incorporation (15 pages) |
12 June 2006 | Incorporation (15 pages) |