Swinton
Manchester
Lancashire
M27 4AA
Director Name | Mr Gavin Richard Wall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 117 Chorley Road Swinton Manchester Lancashire M27 4AA |
Director Name | Mr Darren Stuart Rich |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 117 Chorley Road Swinton Manchester M27 4AA |
Director Name | Mr Darren Stuart Rich |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 117 Chorley Road Swinton Manchester Lancashire M27 4AA |
Website | conveyancingexpert.co.uk |
---|---|
Telephone | 0161 7949350 |
Telephone region | Manchester |
Registered Address | 117 Chorley Road Swinton Manchester Lancashire M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Laura Jayne Wilson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £95,691 |
Cash | £121,721 |
Current Liabilities | £115,611 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
3 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Director's details changed for Miss Laura Jayne Wilson on 27 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Gavin Richard Wall on 27 October 2020 (2 pages) |
28 October 2020 | Change of details for Miss Laura Jayne Wilson as a person with significant control on 27 October 2020 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
21 June 2018 | Appointment of Mr Darren Stuart Rich as a director on 20 June 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 January 2015 | Director's details changed for Mr Gavin Richard Wall on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Gavin Richard Wall on 16 January 2015 (2 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 January 2013 | Director's details changed for Mr Gavin Richard Wall on 1 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Gavin Richard Wall on 1 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Gavin Richard Wall on 1 January 2013 (2 pages) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Termination of appointment of Darren Rich as a director (2 pages) |
17 January 2012 | Termination of appointment of Darren Rich as a director (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Company name changed nationwide conveyancing LTD\certificate issued on 25/11/10
|
25 November 2010 | Change of name notice (2 pages) |
25 November 2010 | Company name changed nationwide conveyancing LTD\certificate issued on 25/11/10
|
25 November 2010 | Change of name notice (2 pages) |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|