Bowdon
Altrincham
Cheshire
WA14 2SR
Secretary Name | Catherine Mary Eyres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 1 Green Courts Green Walk Bowdon Cheshire WA14 2SR |
Director Name | Mrs Catherine Mary Eyres |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Green Courts Green Walk Bowdon Cheshire WA14 2SR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Green Courts Green Walk Bowdon Cheshire WA14 2SR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
9 at £1 | Roger Derek Eyres 90.00% Ordinary |
---|---|
1 at £1 | Catherine Mary Eyres 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,842 |
Cash | £14,182 |
Current Liabilities | £12,092 |
Latest Accounts | 30 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
31 December 2020 | Micro company accounts made up to 30 March 2020 (3 pages) |
---|---|
28 April 2020 | Termination of appointment of Catherine Mary Eyres as a director on 28 April 2020 (1 page) |
28 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
16 April 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
19 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mrs Catherine Mary Eyres as a director on 2 March 2015 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Termination of appointment of Catherine Mary Eyres as a secretary on 1 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Catherine Mary Eyres as a secretary on 1 March 2015 (1 page) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Catherine Mary Eyres as a secretary on 1 March 2015 (1 page) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 April 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
17 April 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Director's details changed for Roger Derek Eyres on 5 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Roger Derek Eyres on 5 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Roger Derek Eyres on 5 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 October 2008 | Return made up to 05/03/08; full list of members (3 pages) |
3 October 2008 | Return made up to 05/03/08; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Ad 30/11/07\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
4 July 2008 | Ad 30/11/07\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 324 manchester road, timperley altrincham cheshire WA14 5NB (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 324 manchester road, timperley altrincham cheshire WA14 5NB (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
5 March 2007 | Incorporation (16 pages) |
5 March 2007 | Incorporation (16 pages) |