Littleborough
Lancashire
OL15 0AU
Secretary Name | Kirsten Gibson Royds |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Hollingworth Road Littleborough Lancashire OL15 0AU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(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 | 05 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | rochdale-car-garage.co.uk |
---|
Registered Address | Heritage House School Lane Rochdale Lancashire OL16 1QP |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daryl Stead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,346 |
Cash | £1,161 |
Current Liabilities | £5,463 |
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 | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
17 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
3 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
22 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 March 2010 | Director's details changed for Daryl Graydon Stead on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Daryl Graydon Stead on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Daryl Graydon Stead on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from heritage house school lane rochdale lancashire OL16 1QP (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from heritage house school lane rochdale lancashire OL16 1QP (1 page) |
28 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
28 April 2009 | Location of register of members (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 2B dodgson street rochdale lancashire OL16 5SJ united kingdom (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 2B dodgson street rochdale lancashire OL16 5SJ united kingdom (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 May 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
12 May 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
29 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 7 millbrae gardens high crompton oldham OL2 7HQ (1 page) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 7 millbrae gardens high crompton oldham OL2 7HQ (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Incorporation (9 pages) |
5 February 2007 | Incorporation (9 pages) |