Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | A R Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Registered Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Stephen Bown 80.00% Ordinary A |
---|---|
1 at £1 | Arthur Patchett 10.00% Ordinary C |
1 at £1 | Lucy May Brown 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £797,896 |
Cash | £4,586 |
Current Liabilities | £36,937 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 1 day from now) |
28 April 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
---|---|
10 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
2 September 2019 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 2 September 2019 (1 page) |
3 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 August 2016 | Termination of appointment of a R Services Limited as a secretary on 31 July 2016 (1 page) |
30 August 2016 | Termination of appointment of a R Services Limited as a secretary on 31 July 2016 (1 page) |
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for A R Services Limited on 22 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Bown on 22 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Stephen Bown on 22 April 2010 (2 pages) |
8 June 2010 | Secretary's details changed for A R Services Limited on 22 April 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
2 April 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
7 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 May 2008 | Director appointed stephen michael bown (2 pages) |
7 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 May 2008 | Secretary appointed a r services LIMITED (1 page) |
7 May 2008 | Secretary appointed a r services LIMITED (1 page) |
7 May 2008 | Director appointed stephen michael bown (2 pages) |
7 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
22 April 2008 | Incorporation (20 pages) |
22 April 2008 | Incorporation (20 pages) |