Stockport
Cheshire
SK4 3NB
Director Name | Mr James Terence Robinson |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Folds Blackrod Greater Manchester BL6 5EP |
Registered Address | The Black Sheep 36 Dale Street Manchester M1 2HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £35,739 |
Cash | £11,458 |
Current Liabilities | £175,911 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (3 pages) |
---|---|
12 June 2020 | Cessation of James Terrance Robinson as a person with significant control on 1 June 2020 (1 page) |
12 June 2020 | Termination of appointment of James Terence Robinson as a director on 1 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
21 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 September 2014 | Registered office address changed from 28 Mason Street Manchester Greater Manchester M4 5EY to C/O the Black Sheep 36 Dale Street Manchester M1 2HN on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 28 Mason Street Manchester Greater Manchester M4 5EY to C/O the Black Sheep 36 Dale Street Manchester M1 2HN on 12 September 2014 (1 page) |
23 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Director's details changed for Mr Paul Christopher Harrison on 1 May 2013 (2 pages) |
22 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Director's details changed for Mr Paul Christopher Harrison on 1 May 2013 (2 pages) |
22 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Director's details changed for Mr Paul Christopher Harrison on 1 May 2013 (2 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr James Terence Robinson on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr James Terence Robinson on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Paul Christopher Harrison on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Paul Christopher Harrison on 7 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr James Terence Robinson on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Paul Christopher Harrison on 7 May 2010 (2 pages) |
18 September 2009 | Company name changed vans store manchester LTD\certificate issued on 18/09/09 (2 pages) |
18 September 2009 | Company name changed vans store manchester LTD\certificate issued on 18/09/09 (2 pages) |
7 May 2009 | Incorporation (16 pages) |
7 May 2009 | Incorporation (16 pages) |