Whelley
Wigan
Lancashire
WN2 1AB
Director Name | Mr Stephen Michael Fishwick |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 September 2012(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Vine Street Vine Street Wigan WN1 3PG |
Director Name | Mrs Janet Fishwick |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 St. Marys Road Aspull Wigan Lancashire WN2 1SY |
Website | fishwick-monumental-masons.co.uk |
---|
Registered Address | Unit 14 K Blackrod Industrial Estate Scot Lane Blackrod Bolton BL6 5SG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
60 at £1 | Stephen Leslie Fishwick 60.00% Ordinary A |
---|---|
40 at £1 | Stephen Michael Fishwick 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £103,713 |
Cash | £109,235 |
Current Liabilities | £48,127 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (10 months, 4 weeks from now) |
17 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
---|---|
13 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
1 May 2019 | Director's details changed for Mr Stephen Michael Fishwick on 1 May 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from Unit 6, Scot Lane Industrial Estate Scot Lane Blackrod Bolton BL6 5SL to Unit 14 K Blackrod Industrial Estate Scot Lane Blackrod Bolton BL6 5SG on 13 March 2019 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Director's details changed for Mr Stephen Fishwick on 1 December 2012 (2 pages) |
25 March 2013 | Director's details changed for Stephen Fishwick on 1 December 2012 (3 pages) |
25 March 2013 | Director's details changed for Mr Stephen Fishwick on 1 December 2012 (2 pages) |
25 March 2013 | Director's details changed for Mr Stephen Fishwick on 1 December 2012 (2 pages) |
25 March 2013 | Director's details changed for Stephen Fishwick on 1 December 2012 (3 pages) |
25 March 2013 | Director's details changed for Stephen Fishwick on 1 December 2012 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Appointment of Stephen Fishwick as a director (2 pages) |
20 September 2012 | Termination of appointment of Janet Fishwick as a director (1 page) |
20 September 2012 | Termination of appointment of Janet Fishwick as a director (1 page) |
20 September 2012 | Appointment of Stephen Fishwick as a director (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
25 March 2010 | Incorporation (27 pages) |
25 March 2010 | Incorporation (27 pages) |