Littleborough
Lancashire
OL15 0DN
Director Name | Mrs Sonia Woolfson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Colchester Avenue Prestwich Manchester M25 0LL |
Registered Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 February |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
24 August 2023 | Accounts for a dormant company made up to 27 February 2023 (2 pages) |
---|---|
9 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 27 February 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 27 February 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 27 February 2020 (2 pages) |
20 February 2020 | Accounts for a dormant company made up to 27 February 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 30 January 2016 no member list (2 pages) |
1 February 2016 | Annual return made up to 30 January 2016 no member list (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 30 January 2015 no member list (2 pages) |
25 February 2015 | Annual return made up to 30 January 2015 no member list (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Jimmy Petruzziello on 10 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 13 February 2014 no member list (2 pages) |
20 February 2014 | Director's details changed for Jimmy Petruzziello on 10 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 13 February 2014 no member list (2 pages) |
4 December 2013 | Director's details changed for Jimmy Petruzziello on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Jimmy Petruzziello on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Jimmy Petruzziello on 4 December 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 March 2013 | Annual return made up to 13 February 2013 no member list (2 pages) |
28 March 2013 | Annual return made up to 13 February 2013 no member list (2 pages) |
28 March 2013 | Director's details changed for Jimmy Petruzzi on 13 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Jimmy Petruzzi on 13 March 2013 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
2 April 2012 | Registered office address changed from 6 St. Marys Road Prestwich Manchester M25 1AP on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 6 St. Marys Road Prestwich Manchester M25 1AP on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 6 St. Marys Road Prestwich Manchester M25 1AP on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 13 February 2012 no member list (2 pages) |
2 April 2012 | Annual return made up to 13 February 2012 no member list (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 March 2011 | Annual return made up to 13 February 2011 no member list (2 pages) |
18 March 2011 | Annual return made up to 13 February 2011 no member list (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
25 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
26 March 2010 | Memorandum and Articles of Association (7 pages) |
26 March 2010 | Memorandum and Articles of Association (7 pages) |
22 March 2010 | Company name changed simcha's chocolate LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Company name changed simcha's chocolate LIMITED\certificate issued on 22/03/10
|
9 March 2010 | Memorandum and Articles of Association (9 pages) |
9 March 2010 | Memorandum and Articles of Association (9 pages) |
2 March 2010 | Change of name notice (3 pages) |
2 March 2010 | Change of name notice (3 pages) |
17 February 2010 | Director's details changed for Jimmy Petruzzi on 13 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 no member list (2 pages) |
17 February 2010 | Director's details changed for Jimmy Petruzzi on 13 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 no member list (2 pages) |
15 February 2010 | Appointment of Jimmy Petruzzi as a director (2 pages) |
15 February 2010 | Appointment of Jimmy Petruzzi as a director (2 pages) |
15 February 2010 | Termination of appointment of Sonia Woolfson as a director (1 page) |
15 February 2010 | Termination of appointment of Sonia Woolfson as a director (1 page) |
25 January 2010 | Change of name notice (1 page) |
25 January 2010 | Change of name notice (1 page) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
13 February 2009 | Incorporation (15 pages) |
13 February 2009 | Incorporation (15 pages) |