Square Street
Ramsbottom
Lancashire
BL0 9AZ
Director Name | Joseph Aldred |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Roofer |
Correspondence Address | 48 Westminster Avenue Whitefield Manchester Lancashire M45 6DR |
Director Name | John Ashley McCarthy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Private Lane Haslingden Rossendale Lancashire BB4 6LX |
Secretary Name | Myles David Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Corner House Cobden Mill Square Street Ramsbottom Lancashire BL0 9AZ |
Secretary Name | Mr Jamie Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 March 2017) |
Role | Company Director |
Correspondence Address | Flat 5, Corner House Square Street Ramsbottom Bury Lancashire BL0 9AZ |
Director Name | Mr John McCarthy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 November 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Flat 5 Corner House Cobden Mill Square Street Ramsbottom Lancashire BL0 9AZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Flat 5 Corner House Cobden Mill Square Street Ramsbottom Lancashire BL0 9AZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
2 at £1 | Myles David Kenyon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195 |
Cash | £119 |
Current Liabilities | £7,203 |
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 | 11 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
19 April 2024 | Confirmation statement made on 11 April 2024 with no updates (3 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
24 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
19 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
22 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 July 2018 | Termination of appointment of John Mccarthy as a director on 7 November 2017 (1 page) |
13 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
13 April 2018 | Cessation of John Mccarthy as a person with significant control on 6 November 2017 (1 page) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 April 2017 | Appointment of Mr John Mccarthy as a director on 1 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
12 April 2017 | Appointment of Mr John Mccarthy as a director on 1 April 2017 (2 pages) |
14 March 2017 | Termination of appointment of Jamie Kenyon as a secretary on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Jamie Kenyon as a secretary on 14 March 2017 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Director's details changed for Myles David Kenyon on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Myles David Kenyon on 11 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Secretary appointed mr jamie kenyon (1 page) |
12 November 2008 | Secretary appointed mr jamie kenyon (1 page) |
11 November 2008 | Appointment terminated secretary myles kenyon (1 page) |
11 November 2008 | Appointment terminated director john mccarthy (1 page) |
11 November 2008 | Appointment terminated director john mccarthy (1 page) |
11 November 2008 | Appointment terminated secretary myles kenyon (1 page) |
7 August 2008 | Director's change of particulars / john mccarthy / 07/08/2008 (1 page) |
7 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / john mccarthy / 07/08/2008 (1 page) |
7 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: melton accountancy services 9 melton drive hollins bury lancs BL9 8BE (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: melton accountancy services 9 melton drive hollins bury lancs BL9 8BE (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 April 2007 | Incorporation (6 pages) |
11 April 2007 | Incorporation (6 pages) |