Heywood
Lancashire
OL10 1JZ
Director Name | Mrs Iris Thomas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2010(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Peine House Hind Hill Street Heywood Lancashire OL10 1JZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Joanne Elizabeth Pearson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(1 month after company formation) |
Appointment Duration | 1 month (resigned 23 July 2009) |
Role | Business Woman |
Correspondence Address | 55 Firthcliffe Drive Leeds Road Liversedge West Yorkshire WF15 6HR |
Registered Address | C/O Greengrass Accountants Limited 151 Green Lane Heywood Lancashire OL10 2EW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Iris Thomas 50.00% Ordinary |
---|---|
50 at £1 | Sarah Jane Burns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,403 |
Cash | £156,795 |
Current Liabilities | £166,717 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
10 July 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
30 May 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
12 January 2023 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to C/O Greengrass Accountants Limited 151 Green Lane Heywood Lancashire OL10 2EW on 12 January 2023 (1 page) |
13 June 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
10 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
4 November 2020 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page) |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page) |
16 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Sarah Jane Burns on 2 September 2013 (2 pages) |
16 June 2015 | Director's details changed for Sarah Jane Burns on 2 September 2013 (2 pages) |
16 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Sarah Jane Burns on 2 September 2013 (2 pages) |
31 March 2015 | Registered office address changed from 141 Union Street Oldham Lancs OL1 1TE to C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 141 Union Street Oldham Lancs OL1 1TE to C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 31 March 2015 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Appointment of Mrs Iris Thomas as a director (2 pages) |
18 October 2010 | Appointment of Mrs Iris Thomas as a director (2 pages) |
11 June 2010 | Director's details changed for Sarah Jane Burns on 1 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Sarah Jane Burns on 1 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Sarah Jane Burns on 1 May 2010 (2 pages) |
29 July 2009 | Appointment terminated director joanne pearson (1 page) |
29 July 2009 | Appointment terminated director joanne pearson (1 page) |
9 July 2009 | Director appointed joanne elizabeth pearson (2 pages) |
9 July 2009 | Director appointed joanne elizabeth pearson (2 pages) |
1 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
1 July 2009 | Ad 20/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 July 2009 | Director appointed sarah jane burns (2 pages) |
1 July 2009 | Director appointed sarah jane burns (2 pages) |
1 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
1 July 2009 | Ad 20/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
22 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
20 June 2009 | Company name changed netrunner LTD\certificate issued on 24/06/09 (2 pages) |
20 June 2009 | Company name changed netrunner LTD\certificate issued on 24/06/09 (2 pages) |
21 May 2009 | Incorporation (9 pages) |
21 May 2009 | Incorporation (9 pages) |