Lees
Oldham
OL4 3PR
Director Name | Mr Danny Haywood |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Haugh Hill Road Oldham Lancashire OL4 2NQ |
Secretary Name | Mr Danny Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Haugh Hill Road Oldham Lancashire OL4 2NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 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 | 18 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | dandmplumbing.co.uk |
---|---|
Telephone | 07 841618254 |
Telephone region | Mobile |
Registered Address | 4 Halifax Street Ashton-Under-Lyne OL6 8PQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael Haywood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,209 |
Cash | £2,874 |
Current Liabilities | £7,047 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF England to 4 Halifax Street Ashton-Under-Lyne OL6 8PQ on 7 February 2023 (1 page) |
8 November 2022 | Micro company accounts made up to 30 September 2022 (5 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 30 September 2021 (5 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
22 July 2020 | Registered office address changed from 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW England to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 22 July 2020 (1 page) |
22 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
7 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Michael Haywood as a person with significant control on 19 June 2016 (2 pages) |
14 July 2017 | Notification of Michael Haywood as a person with significant control on 19 June 2016 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 February 2017 | Registered office address changed from C/O Brierley Coleman and Co 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from C/O Brierley Coleman and Co 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 8 February 2017 (1 page) |
19 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
16 February 2012 | Termination of appointment of Danny Haywood as a secretary (1 page) |
16 February 2012 | Director's details changed for Mr Michael Haywood on 7 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of Danny Haywood as a director (1 page) |
16 February 2012 | Termination of appointment of Danny Haywood as a director (1 page) |
16 February 2012 | Director's details changed for Mr Michael Haywood on 7 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Michael Haywood on 7 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of Danny Haywood as a secretary (1 page) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Danny Haywood on 1 November 2009 (2 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Danny Haywood on 1 November 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Michael Haywood on 1 November 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Michael Haywood on 1 November 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Michael Haywood on 1 November 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Danny Haywood on 1 November 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
12 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
24 October 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
24 October 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 21 haugh hill road moorside oldham OL4 2NQ (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 21 haugh hill road moorside oldham OL4 2NQ (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2007 | Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
18 June 2007 | Incorporation (9 pages) |
18 June 2007 | Incorporation (9 pages) |