Rochdale
Lancashire
OL12 6DX
Director Name | Mrs Rachael Bamford Davis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2017(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 804 Edenfield Road Norden Rochdale Lancashire OL12 7RB |
Secretary Name | Mr Alan Fielding |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Seymour Grove Rochdale Lancashire OL16 4RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01706 660152 |
---|---|
Telephone region | Rochdale |
Registered Address | 804 Edenfield Road Norden Rochdale Lancashire OL12 7RB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Norden |
Built Up Area | Greater Manchester |
100 at £1 | Wayne Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,682 |
Cash | £19,925 |
Current Liabilities | £18,830 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Micro company accounts made up to 5 April 2020 (2 pages) |
24 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
21 December 2017 | Notification of Rachael Bamford Davis as a person with significant control on 14 December 2017 (2 pages) |
21 December 2017 | Notification of Rachael Bamford Davis as a person with significant control on 14 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
21 December 2017 | Change of details for Mr Wayne Davis as a person with significant control on 14 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
21 December 2017 | Change of details for Mr Wayne Davis as a person with significant control on 14 December 2017 (2 pages) |
10 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
10 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
13 September 2017 | Appointment of Mrs Rachael Bamford Davis as a director on 8 September 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Rachael Bamford Davis as a director on 8 September 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
20 May 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
13 May 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 May 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Termination of appointment of Alan Fielding as a secretary (1 page) |
20 December 2012 | Registered office address changed from 6 Lowerfold Close Rochdale Lancashire OL12 7HY England on 20 December 2012 (1 page) |
20 December 2012 | Termination of appointment of Alan Fielding as a secretary (1 page) |
20 December 2012 | Registered office address changed from 6 Lowerfold Close Rochdale Lancashire OL12 7HY England on 20 December 2012 (1 page) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Registered office address changed from 20 Hillstone Avenue, Shawclough Rochdale Lancashire OL12 6DX on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 20 Hillstone Avenue, Shawclough Rochdale Lancashire OL12 6DX on 14 October 2010 (1 page) |
12 May 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Wayne Davis on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Wayne Davis on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
14 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
9 April 2008 | Accounting reference date extended from 31/12/2007 to 05/04/2008 (1 page) |
9 April 2008 | Accounting reference date extended from 31/12/2007 to 05/04/2008 (1 page) |
2 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
13 December 2006 | Incorporation (16 pages) |
13 December 2006 | Incorporation (16 pages) |