Heywood
OL10 2PS
Secretary Name | Diane Whatmough |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Shaftesbury Drive 54 Shaftesbury Drive 54 Shaftesbury Drive Heywood OL10 2PS |
Telephone | 0161 8367000 |
---|---|
Telephone region | Manchester |
Registered Address | 54 Shaftesbury Drive Heywood OL10 2PS |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Hopwood Hall |
Built Up Area | Greater Manchester |
80 at £1 | Andrew Pickthall 80.00% Ordinary |
---|---|
20 at £1 | Diane Whatmough 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,274 |
Cash | £31,590 |
Current Liabilities | £5,274 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
10 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Andrew Stuart Pickthall as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Andrew Stuart Pickthall as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Andrew Stuart Pickthall as a person with significant control on 6 April 2016 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 July 2013 | Director's details changed for Andrew Pickthall on 5 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Director's details changed for Andrew Pickthall on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Andrew Pickthall on 5 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Andrew Pickthall on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Andrew Pickthall on 29 June 2010 (2 pages) |
8 July 2009 | Appointment terminated secretary diane whatmough (1 page) |
8 July 2009 | Appointment terminated secretary diane whatmough (1 page) |
29 June 2009 | Incorporation (13 pages) |
29 June 2009 | Incorporation (13 pages) |