Bowdon
Altrincham
WA14 3BA
Director Name | Mr Wayne Nii O'Kai Welbeck |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Suite 5 York House Vicarage Lane Bowdon Altrincham WA14 3BA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
1 at £1 | Christopher Welbeck 50.00% Ordinary |
---|---|
1 at £1 | Wayne Welbeck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,174 |
Current Liabilities | £46,529 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
22 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
18 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
22 November 2021 | Director's details changed for Christopher Nii O'kaidja Welbeck on 22 November 2021 (2 pages) |
8 November 2021 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields Manchester M3 3EB to Suite 5 York House Vicarage Lane Bowdon Altrincham WA14 3BA on 8 November 2021 (1 page) |
28 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
11 July 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
26 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
21 October 2010 | Appointment of Wayne Nii O'kai Welbeck as a director (3 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
21 October 2010 | Appointment of Wayne Nii O'kai Welbeck as a director (3 pages) |
21 October 2010 | Appointment of Christopher Nii O'kaidja Welbeck as a director (3 pages) |
21 October 2010 | Appointment of Christopher Nii O'kaidja Welbeck as a director (3 pages) |
23 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 September 2010 | Incorporation
|
20 September 2010 | Incorporation
|
20 September 2010 | Incorporation
|