Alwoodley
Leeds
Yorkshire
LS17 7JN
Secretary Name | Wendy Marilyn Fiddler |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Primley Park Rise Alwoodley Leeds West Yorkshire LS17 7JN |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Fairways House S Yodaiken & Co George Street Prestwich Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Judth Fiddler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,548 |
Cash | £86,635 |
Current Liabilities | £508,767 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
30 August 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (5 pages) |
25 July 2023 | Statement of capital following an allotment of shares on 15 August 2022
|
25 July 2023 | Statement of capital following an allotment of shares on 15 August 2022
|
24 July 2023 | Statement of capital following an allotment of shares on 15 August 2022
|
5 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page) |
2 November 2022 | Previous accounting period extended from 29 August 2022 to 31 August 2022 (1 page) |
25 October 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
30 August 2022 | Current accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
2 September 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 1 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
8 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
12 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
8 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 May 2016 | Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016 (1 page) |
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Director's details changed for Mrs Judith Ilana Fiddler on 24 April 2012 (2 pages) |
22 August 2012 | Director's details changed for Mrs Judith Ilana Fiddler on 24 April 2012 (2 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (16 pages) |
21 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (16 pages) |
21 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (16 pages) |
5 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders
|
5 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders
|
5 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders
|
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Resolutions
|
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
18 August 2007 | Registered office changed on 18/08/07 from: dlp (uk) LIMITED, minshull house, 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: dlp (uk) LIMITED, minshull house, 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Resolutions
|
2 August 2007 | Incorporation (18 pages) |
2 August 2007 | Incorporation (18 pages) |