Glossop
Derbyshire
SK13 7BE
Director Name | Mrs Jill Ravenscroft |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bowden Lane Marple Stockport Cheshire SK6 6ND |
Secretary Name | Mrs Jane Margaret Fairbrother |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fernhill Close Glossop Derbyshire SK13 7BE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | bowdenhousenursery.co.uk |
---|---|
Telephone | 0161 4260054 |
Telephone region | Manchester |
Registered Address | 30 Bowden Lane Marple Stockport Cheshire SK6 6ND |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
50 at £1 | Jane Fairbrother 50.00% Ordinary |
---|---|
50 at £1 | Jill Humphreys 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,995 |
Cash | £98,499 |
Current Liabilities | £46,138 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
28 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
11 January 2023 | Director's details changed for Mrs Jill Ravenscroft on 11 January 2023 (2 pages) |
11 January 2023 | Change of details for Mrs Jill Ravenscroft as a person with significant control on 11 January 2023 (2 pages) |
28 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
6 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
25 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
25 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
29 June 2018 | Change of details for Mrs Jill Humphreys as a person with significant control on 29 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Mrs Jill Humphreys on 29 June 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Jill Humphreys on 23 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Jane Fairbrother on 23 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Jane Fairbrother on 23 September 2013 (2 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Jill Humphreys on 23 September 2013 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (14 pages) |
21 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (13 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (13 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 January 2009 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
21 January 2009 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
6 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 28A church lane, marple stockport cheshire SK6 6DE (2 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 28A church lane, marple stockport cheshire SK6 6DE (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
20 September 2007 | Incorporation (11 pages) |
20 September 2007 | Incorporation (11 pages) |