Altrincham
Cheshire
WA14 2DT
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | dataprivacyconsulting.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
75 at £1 | Nicholas Maurice Tyler 75.00% Ordinary |
---|---|
25 at £1 | Louise Tyler 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17 |
Cash | £893 |
Current Liabilities | £13,772 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
12 July 2018 | Notification of Nicholas Maurice Tyler as a person with significant control on 6 April 2016 (2 pages) |
12 July 2018 | Withdrawal of a person with significant control statement on 12 July 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Previous accounting period extended from 30 January 2017 to 31 January 2017 (1 page) |
30 October 2017 | Previous accounting period extended from 30 January 2017 to 31 January 2017 (1 page) |
14 August 2017 | Director's details changed for Nicholas Maurice Tyler on 11 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Nicholas Maurice Tyler on 11 August 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 August 2014 | Director's details changed for Nicholas Maurice Tyler on 5 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Nicholas Maurice Tyler on 5 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Nicholas Maurice Tyler on 5 June 2014 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page) |
7 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 September 2013 (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 10 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 10 February 2013
|
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Incorporation
|
12 May 2010 | Director's details changed for Nicholas Maurice Tyler on 12 May 2010 (2 pages) |
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|
12 May 2010 | Director's details changed for Nicholas Maurice Tyler on 12 May 2010 (2 pages) |