Hyde
Cheshire
SK14 1ES
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Telephone | 0161 3661415 |
---|---|
Telephone region | Manchester |
Registered Address | 104-106 Market Street Hyde Cheshire SK14 1ES |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
100 at £1 | Mark Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,452 |
Cash | £632 |
Current Liabilities | £454 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
5 July 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
6 July 2017 | Notification of Mark David Wood as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Mark David Wood as a person with significant control on 1 July 2017 (2 pages) |
6 July 2017 | Notification of Mark David Wood as a person with significant control on 1 July 2017 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
21 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 June 2015 | Director's details changed for Mr Mark David Wood on 1 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Mark David Wood on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Mark David Wood on 1 May 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 September 2014 | Company name changed taylor & wood (glossop) LTD\certificate issued on 17/09/14
|
17 September 2014 | Company name changed taylor & wood (glossop) LTD\certificate issued on 17/09/14
|
7 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
8 April 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
8 April 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
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) |
29 June 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
29 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Mark David Wood on 21 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Mark David Wood on 21 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 103A high street lees oldham OL4 4LY (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 103A high street lees oldham OL4 4LY (1 page) |
6 March 2009 | Ad 09/02/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
6 March 2009 | Ad 09/02/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
30 May 2008 | Director appointed mark david wood (2 pages) |
30 May 2008 | Director appointed mark david wood (2 pages) |
23 May 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
23 May 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
23 May 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
23 May 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
21 May 2008 | Incorporation (6 pages) |
21 May 2008 | Incorporation (6 pages) |