Waterhead
Oldham
OL4 2DF
Director Name | Mr John Wibberley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Watersedge Greenfield Oldham Lancashire OL3 7EE |
Secretary Name | Mr John Wibberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Watersedge Greenfield Oldham Lancashire OL3 7EE |
Registered Address | 312 Ripponden Road Oldham OL4 2NY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Helen Chadderton 50.00% Ordinary B |
---|---|
50 at £1 | Helen Louise Chadderton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £28,369 |
Cash | £52,997 |
Current Liabilities | £54,060 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
24 January 2011 | Delivered on: 28 January 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
22 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
3 October 2022 | Registered office address changed from 1 Cobden Street Waterhead Oldham OL4 2DF to 312 Ripponden Road Oldham OL4 2NY on 3 October 2022 (1 page) |
15 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Director's details changed for Helen Louise Chadderton on 1 July 2012 (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Director's details changed for Helen Louise Chadderton on 1 July 2012 (2 pages) |
9 July 2013 | Director's details changed for Helen Louise Chadderton on 1 July 2012 (2 pages) |
9 July 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Director's details changed for Helen Louise Chadderton on 11 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Helen Louise Chadderton on 11 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Registered office address changed from Tanners Business Centre Waterside Mill Chew Valley Road, Greenfield Oldham OL3 7NH on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from Tanners Business Centre Waterside Mill Chew Valley Road, Greenfield Oldham OL3 7NH on 12 January 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Termination of appointment of John Wibberley as a secretary (2 pages) |
9 December 2010 | Termination of appointment of John Wibberley as a director (2 pages) |
9 December 2010 | Termination of appointment of John Wibberley as a secretary (2 pages) |
9 December 2010 | Termination of appointment of John Wibberley as a director (2 pages) |
6 December 2010 | Company name changed watersedge prosthetics LIMITED\certificate issued on 06/12/10
|
6 December 2010 | Company name changed watersedge prosthetics LIMITED\certificate issued on 06/12/10
|
6 December 2010 | Change of name notice (2 pages) |
6 December 2010 | Change of name notice (2 pages) |
21 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 12/03/08; full list of members (7 pages) |
3 July 2008 | Return made up to 12/03/08; full list of members (7 pages) |
12 November 2007 | Ad 03/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 2007 | Ad 03/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
12 March 2007 | Incorporation (17 pages) |
12 March 2007 | Incorporation (17 pages) |