Bramhall
Stockport
SK7 1EL
Director Name | Mr Robert James Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 January 2011) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Satori 179 Broadstone Road Heaton Chapel Stockport SK4 5HP |
Secretary Name | MTM Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Website | www.bludelta.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5194885 |
Telephone region | Unknown |
Registered Address | 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Dominic Goode 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,265 |
Cash | £94,849 |
Current Liabilities | £39,935 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
16 October 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
28 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
22 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
17 September 2020 | Change of details for Mr Dominic John Paul Goode as a person with significant control on 20 May 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Dominic John Paul Goode on 20 May 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 February 2017 | Registered office address changed from Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 22 February 2017 (1 page) |
13 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Mr Dominic John Paul Goode on 31 October 2012 (2 pages) |
9 October 2013 | Director's details changed for Mr Dominic John Paul Goode on 31 October 2012 (2 pages) |
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Termination of appointment of Robert Williams as a director (2 pages) |
14 February 2011 | Termination of appointment of Robert Williams as a director (2 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
9 February 2009 | Director appointed robert williams (2 pages) |
9 February 2009 | Director appointed robert williams (2 pages) |
30 December 2008 | Ad 17/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
30 December 2008 | Ad 17/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
11 September 2008 | Appointment terminated secretary mtm secretary LIMITED (1 page) |
11 September 2008 | Appointment terminated secretary mtm secretary LIMITED (1 page) |
10 September 2008 | Incorporation (12 pages) |
10 September 2008 | Incorporation (12 pages) |