Heald Green
Cheadle Cheshire
SK8 3DQ
Secretary Name | Deborah Valerie Strahand |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Finney Lane Heald Green Cheadle Cheshire SK8 3DQ |
Website | doorcallco.uk |
---|
Registered Address | 32 Finney Lane Heald Green Cheadle Cheshire SK8 3DQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
2 at £1 | Neil Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,356 |
Cash | £1,377 |
Current Liabilities | £11,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
1 April 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
26 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
26 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
25 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 December 2021 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
8 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
26 March 2021 | Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
16 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Director's details changed for Neil Ward on 20 March 2011 (2 pages) |
12 April 2012 | Director's details changed for Neil Ward on 20 March 2011 (2 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Registered office address changed from Unit 2 30 Old Road Cheadle Cheshire SK8 2BP United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Unit 2 30 Old Road Cheadle Cheshire SK8 2BP United Kingdom on 25 May 2011 (1 page) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Neil Ward on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Neil Ward on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Neil Ward on 1 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 May 2008 | Company name changed doorcall uk LTD\certificate issued on 02/05/08 (2 pages) |
1 May 2008 | Company name changed doorcall uk LTD\certificate issued on 02/05/08 (2 pages) |
19 March 2008 | Incorporation (12 pages) |
19 March 2008 | Incorporation (12 pages) |