Altrincham
Cheshire
WA14 5EL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Parflo Building Huxley Street Altrincham Cheshire WA14 5EL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Mr Alan Paul Savage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,332 |
Cash | £64,424 |
Current Liabilities | £81,304 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 week, 3 days from now) |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
13 March 2020 | Director's details changed for Alan Paul Savage on 13 March 2020 (2 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Director's details changed for Alan Paul Savage on 16 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Alan Paul Savage on 16 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
15 June 2010 | Appointment of Alan Paul Savage as a director (3 pages) |
15 June 2010 | Appointment of Alan Paul Savage as a director (3 pages) |
8 June 2010 | Registered office address changed from 8 Heath Park Avenue Halifax West Yorkshire HX1 2PP United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 8 Heath Park Avenue Halifax West Yorkshire HX1 2PP United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 8 Heath Park Avenue Halifax West Yorkshire HX1 2PP United Kingdom on 8 June 2010 (2 pages) |
16 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 March 2010 | Incorporation (22 pages) |
16 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 March 2010 | Incorporation (22 pages) |