Delph
Saddleworth
OL3 5DL
Secretary Name | Mr Michael Colin Coulter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(1 week after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth OL3 5DL |
Director Name | Peter Banks |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £190 |
Cash | £20,690 |
Current Liabilities | £135,300 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
29 January 2021 | Registered office address changed from The Old Bakery 3a King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth OL3 5DL on 29 January 2021 (2 pages) |
---|---|
20 January 2021 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 20 January 2021 (1 page) |
30 October 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
17 June 2020 | Cessation of Peter Banks as a person with significant control on 9 June 2020 (1 page) |
17 June 2020 | Change of details for Mr Michael Colin Coulter as a person with significant control on 9 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Peter Banks as a director on 9 June 2020 (1 page) |
8 June 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
31 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 April 2017 | Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
6 April 2017 | Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
5 November 2015 | Register inspection address has been changed from 5 Fairways Lytham St Annes Lancashire FY8 3NB United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR (1 page) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Register inspection address has been changed from 5 Fairways Lytham St Annes Lancashire FY8 3NB United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR (1 page) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2015 | Director's details changed for Peter Banks on 19 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Peter Banks on 19 December 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
4 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2013 (18 pages) |
4 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2013 (18 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Secretary's details changed for Mr Michael Colin Coulter on 23 September 2011 (1 page) |
31 October 2011 | Director's details changed for Mr Michael Colin Coulter on 23 September 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Mr Michael Colin Coulter on 23 September 2011 (1 page) |
31 October 2011 | Director's details changed for Mr Michael Colin Coulter on 23 September 2011 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Registered office address changed from , 45-51 Chorley New Road, Bolton, Greater Manchester, BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from , 45-51 Chorley New Road, Bolton, Greater Manchester, BL1 4QR on 11 November 2010 (1 page) |
10 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
12 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
23 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
23 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Ad 01/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2007 | Ad 01/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2007 | New secretary appointed;new director appointed (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 134 percival rd, enfield, EN1 1QU (1 page) |
13 November 2007 | New secretary appointed;new director appointed (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 134 percival rd, enfield, EN1 1QU (1 page) |
13 November 2007 | New director appointed (2 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
25 October 2007 | Incorporation (22 pages) |
25 October 2007 | Incorporation (22 pages) |