Radcliffe
Manchester
Lancashire
M26 2JW
Director Name | Mrs Jean Harrison Cave |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester Lancashire M26 2JW |
Secretary Name | Mrs Jean Harrison Cave |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chestnut Fold Radcliffe Lancashire M26 4SX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester Lancashire M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,089 |
Cash | £3,921 |
Current Liabilities | £68,822 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
1 June 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
---|---|
4 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
26 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
8 June 2017 | Director's details changed for Mrs Jean Harrison Cave on 28 May 2017 (2 pages) |
8 June 2017 | Secretary's details changed for {officer_name} (1 page) |
8 June 2017 | Director's details changed for Mrs Jean Harrison Cave on 28 May 2017 (2 pages) |
8 June 2017 | Secretary's details changed (1 page) |
8 June 2017 | Secretary's details changed (1 page) |
7 June 2017 | Director's details changed for Mr Graeme Victor Cave on 28 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Graeme Victor Cave on 28 May 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
14 June 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
14 June 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Graeme Victor Cave on 3 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Graeme Victor Cave on 3 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Jean Harrison Cave on 3 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Jean Harrison Cave on 3 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Jean Harrison Cave on 3 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Graeme Victor Cave on 3 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (4 pages) |
10 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (4 pages) |
24 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
24 June 2009 | Director and secretary's change of particulars / jean cave / 31/10/2008 (1 page) |
24 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
24 June 2009 | Director and secretary's change of particulars / jean cave / 31/10/2008 (1 page) |
15 July 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 July 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 July 2008 | Director and secretary appointed jean cave (1 page) |
14 July 2008 | Director appointed graeme victor cave (1 page) |
14 July 2008 | Director and secretary appointed jean cave (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 2 chestnut fold radcliffe M26 4SX uk (1 page) |
14 July 2008 | Director appointed graeme victor cave (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 2 chestnut fold radcliffe M26 4SX uk (1 page) |
30 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
30 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
29 May 2008 | Incorporation (13 pages) |
29 May 2008 | Incorporation (13 pages) |