27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary Name | Janine Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,180 |
Cash | £8,273 |
Current Liabilities | £42,531 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
14 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Director's details changed for Mr Patrick Joseph Ward on 5 August 2020 (2 pages) |
5 August 2020 | Secretary's details changed for Janine Ward on 5 August 2020 (1 page) |
10 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
29 June 2020 | Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page) |
5 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 October 2010 | Secretary's details changed for Janine Ward on 1 August 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Janine Ward on 1 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Patrick Joseph Ward on 1 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Patrick Joseph Ward on 1 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Secretary's details changed for Janine Ward on 1 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Patrick Joseph Ward on 1 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 September 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
8 September 2008 | Appointment terminated director brighton director LIMITED (1 page) |
8 September 2008 | Appointment terminated director brighton director LIMITED (1 page) |
8 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
8 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA15 9TG (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA15 9TG (1 page) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
21 September 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
21 September 2007 | New director appointed (2 pages) |
24 August 2007 | Incorporation (9 pages) |
24 August 2007 | Incorporation (9 pages) |