Cuddington
Malpas
SY14 7FD
Wales
Secretary Name | Laura Kendal |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow View Broad Lane, Trevalyn Rossett Wrexham Clwyd LL12 0ES Wales |
Director Name | Laura Kendal |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(8 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morris Gregory Chartered Accountants 10-12 County End Jackson Street Springhead Oldham Manchester OL4 4TZ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Heap Bridge Heywood Bury BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adam Kendal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,715 |
Cash | £17,841 |
Current Liabilities | £5,123 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
20 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 May 2019 | Director's details changed for Mr Adam Kendal on 18 May 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
10 May 2019 | Change of details for Mr Adam Kendal as a person with significant control on 18 May 2018 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Appointment of Laura Kendal as a director on 11 May 2015 (3 pages) |
22 June 2015 | Appointment of Laura Kendal as a director on 11 May 2015 (3 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 October 2014 | Change of name notice (2 pages) |
8 October 2014 | Change of name notice (2 pages) |
8 October 2014 | Company name changed pipetech LIMITED\certificate issued on 08/10/14 (2 pages) |
8 October 2014 | Company name changed pipetech LIMITED\certificate issued on 08/10/14
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Adam Kendal on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Adam Kendal on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Adam Kendal on 1 October 2009 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Director's details changed for Adam Kendal on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Adam Kendal on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Adam Kendal on 1 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
12 May 2009 | Secretary's change of particulars / laura kendal / 06/04/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / laura kendal / 06/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / adam kendal / 06/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / adam kendal / 06/04/2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Return made up to 04/05/08; full list of members (3 pages) |
16 September 2008 | Return made up to 04/05/08; full list of members (3 pages) |
15 September 2008 | Secretary's change of particulars / laura kendal / 26/01/2008 (1 page) |
15 September 2008 | Director's change of particulars / adam kendal / 26/01/2008 (1 page) |
15 September 2008 | Director's change of particulars / adam kendal / 26/01/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / laura kendal / 26/01/2008 (1 page) |
23 July 2008 | Company name changed catdes LIMITED\certificate issued on 24/07/08 (2 pages) |
23 July 2008 | Company name changed catdes LIMITED\certificate issued on 24/07/08 (2 pages) |
31 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Incorporation (19 pages) |
4 May 2007 | Incorporation (19 pages) |