Tyldesley
Manchester
M29 7ER
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 1 Coach Road Tyldesley Manchester M29 7ER |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4 |
Cash | £4,281 |
Current Liabilities | £12,652 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
12 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 29 December 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 November 2019 | Director's details changed for Joanne Elizabeth Holgate on 22 September 2019 (2 pages) |
5 November 2019 | Change of details for Ms Joanne Elizabeth Holgate as a person with significant control on 22 September 2019 (2 pages) |
24 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
6 January 2019 | Confirmation statement made on 29 October 2018 with updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
26 September 2018 | Previous accounting period extended from 28 December 2017 to 31 December 2017 (1 page) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 28 December 2015 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 28 December 2015 (4 pages) |
14 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
26 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
21 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
25 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 November 2014 | Director's details changed for Joanne Elizabeth Holgate on 1 January 2011 (2 pages) |
18 November 2014 | Director's details changed for Joanne Elizabeth Holgate on 1 January 2011 (2 pages) |
18 November 2014 | Director's details changed for Joanne Elizabeth Holgate on 1 January 2011 (2 pages) |
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
14 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 February 2013 | Registered office address changed from H8-16 West Avenue Spinning Gate Leigh Lancs WN7 4PG on 17 February 2013 (1 page) |
17 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
17 February 2013 | Registered office address changed from H8-16 West Avenue Spinning Gate Leigh Lancs WN7 4PG on 17 February 2013 (1 page) |
17 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 July 2012 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
22 July 2012 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
5 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Appointment of Joanne Elizabeth Holgate as a director (3 pages) |
9 February 2011 | Appointment of Joanne Elizabeth Holgate as a director (3 pages) |
2 February 2011 | Registered office address changed from C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom on 2 February 2011 (2 pages) |
29 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
29 October 2010 | Incorporation (20 pages) |
29 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
29 October 2010 | Incorporation (20 pages) |